London
W9 1RS
Director Name | Richard Anthony Chandler Newman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2006) |
Role | Manager |
Correspondence Address | 84 Oakcroft Avenue Kirby Muxloe Leicestershire LE9 2DG |
Director Name | Mr Michael Lerman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Marsh Lane Mill Hill London NW7 4QN |
Secretary Name | Mr Michael Lerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Marsh Lane Mill Hill London NW7 4QN |
Director Name | Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Walter Kenneth Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Malcolm John Gold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Heath Farm House Grove Mill Lane Watford Hertfordshire WD17 3TT |
Secretary Name | Mr Peter Barratt Rapaport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 1996) |
Role | Accountant/Co Director |
Correspondence Address | 36 Wimpole Street London W1M 7AE |
Registered Address | 32 Maida Vale London W9 1RS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £825,144 |
Gross Profit | £432,912 |
Net Worth | £731,775 |
Cash | £8,068 |
Current Liabilities | £632,881 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 November 2005 | Registered office changed on 16/11/05 from: bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5EN (1 page) |
9 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2005 | Receiver ceasing to act (1 page) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1999 | Administrative Receiver's report (8 pages) |
25 November 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: harcourt house 341 regents park road london N3 1DP (1 page) |
12 October 1999 | Appointment of receiver/manager (1 page) |
6 April 1999 | Full accounts made up to 31 August 1998 (16 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 17/12/98; no change of members
|
6 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
21 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Full accounts made up to 24 March 1996 (13 pages) |
6 July 1996 | Auditor's resignation (1 page) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Accounting reference date extended from 24/03 to 31/08 (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | Director resigned (1 page) |
18 May 1996 | Particulars of mortgage/charge (11 pages) |
18 May 1996 | Particulars of mortgage/charge (10 pages) |
13 May 1996 | New director appointed (2 pages) |
26 January 1996 | Full accounts made up to 24 March 1995 (12 pages) |
23 January 1996 | Return made up to 17/12/95; full list of members (9 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |