33 St Johns Lane
London
EC1M 4DB
Director Name | Malcolm Dagul |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 1 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Laurence Stephen Lebor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 1995) |
Role | Chartered Surveyor |
Correspondence Address | 33 Hativat Golani Raanana Israel Foreign |
Director Name | John James William Robert Main |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1994) |
Role | Stockbroker |
Correspondence Address | 2 Theydon Priory Coopersdale Lane Theydon Garnon Epping Essex CM16 7NU |
Secretary Name | Paul Gary Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Mr Aharon Nathan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 9 Highbury Road London SW19 7PR |
Director Name | Paul Gary Maurice |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Paul Gary Maurice |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Mr Neil Murray Ankers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | The Beeches Main Road Huxley Chester Cheshire CH4 9AJ Wales |
Director Name | Mr Graeme Jackson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Mount Street London W1Y 5HB |
Secretary Name | John Alexander Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 55a Parson Street Hendon London NW4 1QT |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 19 March 2003) |
Role | Property Asset Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Home Farm Close Tempsford Bedfordshire SG19 2TX |
Director Name | Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 25 Chester Road Northwood Middlesex HA6 1BG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £207,240 |
Gross Profit | £196,434 |
Net Worth | £1,072,574 |
Current Liabilities | £2,217,444 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Notice of completion of voluntary arrangement (14 pages) |
16 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages) |
16 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages) |
16 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages) |
16 March 2010 | Notice of completion of voluntary arrangement (14 pages) |
16 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages) |
16 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages) |
17 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages) |
17 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages) |
3 November 2008 | Administrator's abstract of receipts and payments to 27 August 2008 (2 pages) |
3 November 2008 | Administrator's abstract of receipts and payments to 27 August 2008 (2 pages) |
3 November 2008 | Notice of discharge of Administration Order (3 pages) |
3 November 2008 | Notice of discharge of Administration Order (3 pages) |
28 October 2008 | Administrator's abstract of receipts and payments to 27 August 2008 (2 pages) |
28 October 2008 | Administrator's abstract of receipts and payments to 27 August 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 7 September 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 7 September 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 7 September 2008 (2 pages) |
16 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages) |
16 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages) |
10 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
10 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (43 pages) |
23 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (43 pages) |
11 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2006 | O/Court replacement liquidator (14 pages) |
18 September 2006 | O/Court replacement liquidator (14 pages) |
10 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
11 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
15 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 December 2003 | Notice of result of meeting of creditors (18 pages) |
22 December 2003 | Notice of result of meeting of creditors (18 pages) |
24 November 2003 | Statement of administrator's proposal (101 pages) |
24 November 2003 | Statement of administrator's proposal (101 pages) |
16 September 2003 | Administration Order (4 pages) |
16 September 2003 | Administration Order (4 pages) |
16 September 2003 | Notice of Administration Order (1 page) |
16 September 2003 | Notice of Administration Order (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: watchmaker court saint johns lane london EC1M 4DB (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: watchmaker court saint johns lane london EC1M 4DB (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (3 pages) |
28 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
28 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
5 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page) |
12 April 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Particulars of mortgage/charge (8 pages) |
6 April 2000 | Return made up to 22/01/00; full list of members (6 pages) |
6 April 2000 | Return made up to 22/01/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
1 March 1999 | Return made up to 22/01/99; no change of members (6 pages) |
1 March 1999 | Return made up to 22/01/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page) |
2 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
2 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 April 1997 | Return made up to 22/01/97; no change of members (6 pages) |
17 April 1997 | Return made up to 22/01/97; no change of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 3UJ (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 3UJ (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Return made up to 22/01/96; no change of members (4 pages) |
15 March 1996 | Return made up to 22/01/96; no change of members (4 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 October 1995 | Director resigned;new director appointed (4 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |