Edgware
Middlesex
HA8 8EJ
Secretary Name | Mr Allan Proud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 04 February 2010) |
Role | Company Director |
Correspondence Address | 80 Long Common Heybridge Maldon Essex CM9 4UU |
Director Name | Paul Robert Muers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 February 2010) |
Role | Business Developement |
Correspondence Address | 18 Redwing Drive Billericay Essex CM11 2PG |
Director Name | Mr Peter Alfred Head |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Church Lane Doddinghurst Brentwood Essex CM15 0NA |
Secretary Name | Stephen Brian Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 39 Cranbourne Road Northwood Middlesex HA6 1JZ |
Director Name | Neil Lewis |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hubbards Hall Old Harlow Essex CM17 0HN |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Paul Wilfred Carr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1995) |
Role | Accountant |
Correspondence Address | Oaklands House Coggins Mill Lane Mayfield E Sussex TN20 6UL |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1995) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Secretary Name | Mr Paul Wilfred Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1995) |
Role | Accountant |
Correspondence Address | Oaklands House Coggins Mill Lane Mayfield E Sussex TN20 6UL |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Director Name | Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Ernest Frank Lacey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2001) |
Role | Marketing Consultant |
Correspondence Address | 3 Cavell Road Cheshunt Hertfordshire EN7 6JQ |
Secretary Name | Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 61 Byron Road London E17 4SN |
Director Name | Panchapakesan Prabhakaran |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1999) |
Role | Finance Executive |
Correspondence Address | PO Box 2254 Ruwi 112 |
Director Name | Rengaiyengar Ram |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2001) |
Role | Chief Executive |
Correspondence Address | PO Box 2254 112 Ruwi Sultanate Of Oman |
Secretary Name | Alan David Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 40 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Graham Ashley Mills |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Little Orchard Flexford Road, Christmas Pie Guildford Surrey GU3 2EF |
Director Name | Mr David Alan Shapiro |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2003) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | Pack Saddles Avey Lane High Beach Loughton Essex IG10 4AB |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,382,000 |
Gross Profit | £1,155,000 |
Net Worth | £1,640,000 |
Cash | £1,413,000 |
Current Liabilities | £2,721,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
4 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2010 | Final Gazette dissolved following liquidation (1 page) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 14 September 2009 (5 pages) |
13 October 2009 | Liquidators' statement of receipts and payments to 14 September 2009 (5 pages) |
23 March 2009 | Liquidators statement of receipts and payments to 14 March 2009 (5 pages) |
23 March 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (5 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
11 October 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (8 pages) |
27 October 2006 | Liquidators' statement of receipts and payments (8 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2005 | Result of meeting of creditors (10 pages) |
29 March 2005 | Result of meeting of creditors (10 pages) |
15 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
15 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
14 March 2005 | Statement of administrator's revised proposal (16 pages) |
14 March 2005 | Statement of administrator's revised proposal (16 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: po box 184 stuart house queensgate britannia road waltham cross hertfordshire EN8 7AZ (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: po box 184 stuart house queensgate britannia road waltham cross hertfordshire EN8 7AZ (1 page) |
3 November 2004 | Administrator's progress report (6 pages) |
3 November 2004 | Administrator's progress report (6 pages) |
16 August 2004 | Statement of affairs (6 pages) |
16 August 2004 | Statement of affairs (6 pages) |
14 June 2004 | Result of meeting of creditors (9 pages) |
14 June 2004 | Result of meeting of creditors (9 pages) |
14 May 2004 | Statement of administrator's proposal (21 pages) |
14 May 2004 | Statement of administrator's proposal (21 pages) |
26 April 2004 | Appointment of an administrator (1 page) |
26 April 2004 | Appointment of an administrator (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
14 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (3 pages) |
24 April 1999 | Return made up to 31/12/98; no change of members (8 pages) |
24 April 1999 | Return made up to 31/12/98; no change of members (8 pages) |
20 April 1999 | New director appointed (4 pages) |
20 April 1999 | New director appointed (4 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 May 1998 | Full accounts made up to 31 December 1996 (11 pages) |
1 May 1998 | Full accounts made up to 31 December 1996 (11 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Return made up to 07/09/97; full list of members (11 pages) |
9 October 1997 | Return made up to 07/09/97; full list of members (11 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
6 January 1997 | Particulars of mortgage/charge (7 pages) |
6 January 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: po box 184 stuart house queens gate britannia road waltham cross herts EN8 7AZ (1 page) |
3 October 1996 | Return made up to 07/09/96; no change of members (4 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 07/09/96; no change of members
|
3 October 1996 | Registered office changed on 03/10/96 from: po box 184 stuart house queens gate britannia road waltham cross herts EN8 7AZ (1 page) |
8 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
28 November 1995 | Return made up to 07/09/95; no change of members (9 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Return made up to 07/09/95; no change of members (12 pages) |
28 November 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: warranty house dudden hill lane neasden london NW10 1DL (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: warranty house dudden hill lane neasden london NW10 1DL (1 page) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 March 1995 | Return made up to 07/09/94; full list of members (6 pages) |
15 March 1995 | Return made up to 07/09/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 September 1990 | Certificate of incorporation (1 page) |
7 September 1990 | Certificate of incorporation (1 page) |