London
NW3 7SX
Director Name | Martin Lesley King |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 August 2009) |
Role | Company Director |
Correspondence Address | 46 Sillwood Road Brighton East Sussex BN1 2LE |
Secretary Name | Michael David Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 August 2009) |
Role | Company Director |
Correspondence Address | 7a Kidderpore Avenue London NW3 7SX |
Director Name | Paul Marshall Rimmer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 August 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bushwood London E11 3BW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Robert Mark Redwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | First House Ingrams Copse Templewood Lane Farnham Common Slough Buckinghamshire SL2 3HF |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Robert Mark Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | First House Ingrams Copse Templewood Lane Farnham Common Slough Buckinghamshire SL2 3HF |
Director Name | Jasbir Singh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lalor Street London SW6 5SR |
Registered Address | Phillip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,092,506 |
Cash | £537,132 |
Current Liabilities | £1,313,004 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 May 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
---|---|
2 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 4TH floor bentima house 168-172 old street london EC1V 9BP (1 page) |
13 May 2008 | Nc inc already adjusted 21/04/08 (1 page) |
13 May 2008 | Resolutions
|
9 May 2008 | Declaration of solvency (3 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Appointment of a voluntary liquidator (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
2 May 2008 | Ad 23/04/08\gbp si [email protected]=280\gbp ic 1000/1280\ (3 pages) |
30 April 2008 | Nc inc already adjusted 21/04/08 (1 page) |
30 April 2008 | Resolutions
|
1 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 16/05/07; full list of members
|
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
11 January 2007 | Director's particulars changed (1 page) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Ad 29/05/06--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
22 September 2006 | S-div 29/05/06 (1 page) |
22 September 2006 | Resolutions
|
12 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Return made up to 27/04/06; full list of members (7 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 12-16 westland place london N1 7LP (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | S-div 18/10/02 (1 page) |
4 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 January 2002 | Director's particulars changed (2 pages) |
10 December 2001 | New director appointed (3 pages) |
22 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 May 1999 | Return made up to 10/04/99; full list of members (5 pages) |
22 February 1999 | Director's particulars changed (1 page) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 June 1997 | Return made up to 10/04/97; full list of members (5 pages) |
29 June 1997 | Location of debenture register (1 page) |
29 June 1997 | Location of register of members (1 page) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 311 ballards lane north finchley london N12 8LY (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Return made up to 10/04/95; full list of members (12 pages) |
10 April 1991 | Incorporation (12 pages) |