416 Manchester Road
London
E14 3FD
Secretary Name | Jan Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Consultant |
Correspondence Address | 35 Fairview Road Chigwell Essex IG7 6HP |
Director Name | Mr Ivan Nedialkov Metchev |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 St Hildas Close Christchurch Avenue London NW6 7NY |
Secretary Name | Anita Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2000) |
Role | Secretary/Pa |
Correspondence Address | 77 Stoneleigh Road Clayhall Ilford Essex IG5 0JE |
Director Name | Mr Tobi Sion Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 208 Willesden Lane London NW6 7PR |
Secretary Name | VON Peltz Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 1997) |
Correspondence Address | 129 Oakwood Court Abbotsbury Road London W14 8LA |
Registered Address | Jaybee House 155- 157a Clapham High Street London SW4 7SY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £827,120 |
Net Worth | -£247,782 |
Cash | £3,397 |
Current Liabilities | £915,955 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2001 | Strike-off action suspended (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 08/11/99; full list of members (7 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
10 March 1999 | Director's particulars changed (1 page) |
8 February 1999 | Return made up to 08/11/98; full list of members
|
18 December 1998 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Return made up to 20/11/97; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 May 1997 | New director appointed (3 pages) |
20 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
4 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
25 August 1995 | Ad 16/08/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
25 August 1995 | Ad 18/08/95--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Nc inc already adjusted 16/08/95 (1 page) |
14 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
21 February 1995 | Full accounts made up to 30 June 1994 (14 pages) |
8 December 1994 | Return made up to 20/11/94; full list of members (7 pages) |
19 May 1994 | New director appointed (2 pages) |
22 March 1994 | Particulars of mortgage/charge (5 pages) |
26 January 1994 | Return made up to 20/11/93; full list of members (5 pages) |
24 January 1994 | Full accounts made up to 30 June 1993 (12 pages) |
22 February 1993 | Return made up to 20/11/92; full list of members (6 pages) |
21 January 1993 | Full accounts made up to 30 June 1992 (22 pages) |
21 January 1993 | Full accounts made up to 30 November 1991 (11 pages) |
13 November 1992 | Particulars of mortgage/charge (4 pages) |
10 November 1992 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
29 October 1992 | Ad 27/11/90--------- £ si 2@1 (2 pages) |
21 October 1992 | New secretary appointed;new director appointed (2 pages) |
21 October 1992 | Registered office changed on 21/10/92 from: crown house 2 crown dale london SE19 3NQ (1 page) |
21 October 1992 | Return made up to 18/11/91; full list of members (7 pages) |
19 October 1992 | Strike-off action suspended (1 page) |
18 August 1992 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1990 | Memorandum and Articles of Association (15 pages) |
7 December 1990 | Resolutions
|
6 December 1990 | Company name changed monkspiral LIMITED\certificate issued on 07/12/90 (2 pages) |
30 November 1990 | Secretary resigned;director resigned (2 pages) |
20 November 1990 | Incorporation (19 pages) |