London
SW6 5NA
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991 |
Appointment Duration | 1 week, 6 days (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991 |
Appointment Duration | 1 week, 6 days (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Rodney Guy Ivey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Farm House 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | Peter Alan Slaymaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | The Laurels Clifton Road Poole Dorset BH14 9PP |
Director Name | Richard John Trickett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | The Grove Starrock Lane Chipstead Surrey CR5 3QD |
Secretary Name | Mr Herbert Leopold Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Cranham 44 Esher Road Walton On Thames Surrey KT12 4LG |
Director Name | Mr Stan Joel Kaufman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Barn Hill Hoath Road Chiddingstone Edenbridge Kent TN8 7AE |
Secretary Name | Miss Caroline Rosemary Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 7 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Stephen Paul Tague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Tagair 69 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Terrance Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 224 Great Portland Street London W1W 5AA |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Secretary Name | Emma Jane Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Westhill Putney London SW15 3SR |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,303 |
Gross Profit | £32 |
Net Worth | £282,428 |
Current Liabilities | £4,818,829 |
Latest Accounts | 26 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
10 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 11 July 2011 (6 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 11 January 2011 (6 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (6 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (6 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (6 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 11 July 2010 (6 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (6 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 11 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Appointment of a voluntary liquidator (1 page) |
19 July 2007 | Statement of affairs (6 pages) |
19 July 2007 | Appointment of a voluntary liquidator (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Statement of affairs (6 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
9 February 2005 | Full accounts made up to 26 June 2004 (10 pages) |
9 February 2005 | Full accounts made up to 26 June 2004 (10 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (10 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (10 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
8 December 2003 | Particulars of mortgage/charge (17 pages) |
8 December 2003 | Particulars of mortgage/charge (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
7 June 2003 | Full accounts made up to 28 September 2002 (12 pages) |
7 June 2003 | Full accounts made up to 28 September 2002 (12 pages) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members
|
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (4 pages) |
7 March 2003 | New director appointed (4 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (11 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (11 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (11 pages) |
24 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 26 September 1998 (11 pages) |
18 January 1999 | Full accounts made up to 26 September 1998 (11 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 27 September 1997 (10 pages) |
7 April 1998 | Full accounts made up to 27 September 1997 (10 pages) |
18 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 28 September 1996 (11 pages) |
14 January 1997 | Full accounts made up to 28 September 1996 (11 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
25 May 1996 | Return made up to 17/05/96; no change of members
|
9 May 1996 | Registered office changed on 09/05/96 from: P.O.box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: P.O.box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page) |
25 May 1995 | Return made up to 17/05/95; full list of members
|
25 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
17 May 1991 | Incorporation (17 pages) |
17 May 1991 | Incorporation (17 pages) |