Kingston Upon Thames
Surrey
KT2 7DE
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 December 2008) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Director Name | Ray Conway Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 76 Mounthurst Road Bromley Kent BR2 7PQ |
Director Name | Harke Steenstra |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 1999) |
Role | Financial Director |
Correspondence Address | Fioringras 82 Leeuwarden 8935 Bv The Netherlands Foreign |
Director Name | Gert Van Barneveld |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Harinamastraat 8 Heeg The Netherlands |
Director Name | Mr Richard Keith Whitehead |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Aston Way Epsom Surrey KT18 5LZ |
Secretary Name | Ray Conway Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 76 Mounthurst Road Bromley Kent BR2 7PQ |
Director Name | Mr Gerald William Wilcock |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 May 2002) |
Role | Operations Director |
Correspondence Address | 3 Mitre Court Hadlow Road Tonbridge Kent TN9 1PW |
Secretary Name | Mr Colin Richard Walter Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 31 Tandridge Gardens Sanderstead Surrey CR2 9HW |
Director Name | Thomas Johannes Maria Kroese |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Riddersborch 7 3992 Bg Houten Netherlands |
Secretary Name | Joan Carol Deguara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 98 Abbotts Road Sutton Surrey SM3 9SX |
Secretary Name | Mr Stephen Headdey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Lodge Wokingham Road Crowthorne RG45 7QA |
Director Name | Mr Stephen Headdey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field Lodge Wokingham Road Crowthorne RG45 7QA |
Secretary Name | Mr Azim Hassanali Kassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Clarence Avenue New Malden Surrey KT3 3TY |
Director Name | Jonkers Holding B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2004) |
Correspondence Address | Hegedyk 6 8601 Zr Sneek Foreign Netherlands |
Registered Address | 5 Balfour Place Mount Street London W1K 2AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £57,696,000 |
Gross Profit | £4,452,000 |
Net Worth | £550,000 |
Cash | £473,000 |
Current Liabilities | £13,712,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 6TH floor 35 old queen street westminster london SW1H 9JD (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 5 balfour place mount street london W1K 2AU (1 page) |
10 June 2005 | Supervisor's report (7 pages) |
15 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2005 (2 pages) |
11 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
14 June 2004 | Auditor's resignation (1 page) |
16 April 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members
|
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 6B redlands coulsdon surrey CR5 2HZ (1 page) |
7 July 2003 | Resolutions
|
1 March 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
22 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 11/10/02; full list of members (8 pages) |
28 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
20 August 2001 | Auditor's resignation (2 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (30 pages) |
9 January 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 11/10/00; full list of members (9 pages) |
21 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 October 2000 | Secretary resigned (1 page) |
28 July 2000 | Return made up to 11/10/99; full list of members (8 pages) |
13 April 2000 | Memorandum and Articles of Association (12 pages) |
15 March 2000 | Ad 07/09/99--------- £ si 142424@1=142424 £ ic 100000/242424 (2 pages) |
15 March 2000 | Nc inc already adjusted 07/09/99 (1 page) |
15 March 2000 | Resolutions
|
20 August 1999 | Particulars of mortgage/charge (2 pages) |
11 June 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (2 pages) |
23 May 1999 | Director resigned (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
26 June 1998 | Auditor's resignation (1 page) |
18 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 November 1997 | Return made up to 11/10/97; full list of members (8 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 June 1997 | Director's particulars changed (1 page) |
22 October 1996 | Return made up to 11/10/96; no change of members (8 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (47 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 June 1992 | Company name changed jonkers international (uk) limit ed\certificate issued on 12/06/92 (2 pages) |
15 March 1991 | Company name changed astrofit computers LIMITED\certificate issued on 18/03/91 (2 pages) |
1 November 1990 | Incorporation (15 pages) |