London
SE24 9LY
Director Name | Mr Mahesh Pathak |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burrell Close Edgware Middlesex HA8 8FH |
Secretary Name | Mr Hari Khandelwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1994(4 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Herne Hill London SE24 9LY |
Director Name | Gary Hammond |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Flat E 20 Abercorn Place London NW8 9XP |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 50 Oxford Drive Eastcote Ruislip Middlesex HA4 9EZ |
Secretary Name | Mr Mahesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 50 Oxford Drive Eastcote Ruislip Middlesex HA4 9EZ |
Registered Address | Binani House 45 Circus Road St John's Wood London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,436,699 |
Gross Profit | £83,466 |
Cash | £27,818 |
Current Liabilities | £121,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2001 | Application for striking-off (1 page) |
28 September 2000 | Full accounts made up to 31 December 1998 (12 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members
|
12 October 1999 | Director resigned (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
13 July 1997 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
17 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 January 1997 | Auditor's resignation (1 page) |
16 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
16 May 1996 | Full accounts made up to 30 June 1994 (9 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |