Watford
Hertfordshire
WD1 4NJ
Director Name | Mr Niranjan Vithaldas Pattni |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gordon Avenue Stanmore Middlesex HA7 3QD |
Secretary Name | Mr Niranjan Vithaldas Pattni |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1999(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gordon Avenue Stanmore Middlesex HA7 3QD |
Secretary Name | Ms Margaret Ann Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 57 Amery Gardens Gidea Park Essex RM2 6RS |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Singla & Company Third Floor 227-228 Strand London WC2R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £914,206 |
Gross Profit | £229,880 |
Net Worth | -£1,199,891 |
Cash | £156 |
Current Liabilities | £567,797 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 September 2004 | Dissolved (1 page) |
---|---|
9 June 2004 | Return of final meeting of creditors (1 page) |
24 January 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2003 | Notice of discharge of Administration Order (4 pages) |
14 January 2003 | Appointment of a liquidator (1 page) |
3 January 2003 | Order of court to wind up (4 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
12 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
11 December 2001 | Administrator's abstract of receipts and payments (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 6TH floor salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
19 June 2001 | Administrator's abstract of receipts and payments (1 page) |
15 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Notice of result of meeting of creditors (7 pages) |
1 February 2000 | Notice of variation of an Administration Order (4 pages) |
19 January 2000 | Statement of administrator's proposal (5 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: c/o singla & co morrison stoneham salisbury hse 31 finsbury circus london EC2M 5SQ (1 page) |
23 November 1999 | Administration Order (4 pages) |
23 November 1999 | Notice of Administration Order (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 16-20 ealing road wembley middlesex HA0 4TL (1 page) |
29 July 1999 | Return made up to 06/02/99; full list of members
|
29 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Ad 29/08/98--------- £ si 1600000@1=1600000 £ ic 2/1600002 (2 pages) |
11 September 1998 | £ nc 100000/1600002 29/08/98 (1 page) |
19 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 August 1998 | Auditor's resignation (1 page) |
7 July 1998 | Return made up to 06/02/98; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
6 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 30 June 1995 (12 pages) |
12 September 1996 | Full accounts made up to 30 June 1994 (12 pages) |
8 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
30 June 1995 | Full accounts made up to 30 June 1993 (12 pages) |