Ealing
London
W5 5HF
Director Name | Mr Raymond Kives |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Lawyer |
Correspondence Address | 221 Park Boulevard North Winnipeg Manitoba R3p Og6 R3p 0g6 |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 1994(3 years after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Mr Harold Kives |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 42 Forest Lake Drive Winnipeg Manitoba Foreign |
Director Name | Mr Paul Popeski |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 December 1992) |
Role | Lawyer |
Correspondence Address | 403 Niagara Street Winnipeg Manitoba Rbn Ov3 Foreign |
Director Name | Mr Mark David Rosenfield |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Company Manager |
Correspondence Address | 16 Rusthall Avenue London W4 1BP |
Secretary Name | Mr Gary Chin Hock Lim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 6 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 11 Hornsey Lane Gardens London N6 5NX |
Secretary Name | Repetoire Manager Nicolas Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 1993) |
Role | Record Business |
Correspondence Address | 76 Drayton Gardens Ealing W3 |
Director Name | Mario Reginald Warner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1994) |
Role | Marketing/Sales Director |
Correspondence Address | 84 Northumberland Road New Barnet Hertfordshire EN5 1EE |
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 | £10,254,000 |
Gross Profit | £1,491,000 |
Net Worth | £1,142,000 |
Cash | £221,000 |
Current Liabilities | £1,405,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 November 2005 | Dissolved (1 page) |
---|---|
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
9 March 2005 | Liquidators statement of receipts and payments (9 pages) |
23 September 2004 | Liquidators statement of receipts and payments (9 pages) |
18 March 2004 | Liquidators statement of receipts and payments (9 pages) |
10 December 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
5 September 2003 | Liquidators statement of receipts and payments (9 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (7 pages) |
18 May 1998 | Notice of discharge of Administration Order (4 pages) |
10 March 1998 | Appointment of a voluntary liquidator (2 pages) |
10 March 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
10 March 1998 | Statement of affairs (7 pages) |
10 March 1998 | Resolutions
|
11 February 1998 | Notice of result of meeting of creditors (4 pages) |
21 January 1998 | Statement of administrator's proposal (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
5 December 1997 | Notice of Administration Order (1 page) |
5 December 1997 | Administration Order (4 pages) |
4 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
26 July 1995 | Return made up to 19/06/95; no change of members
|
15 June 1995 | Director resigned (4 pages) |