Enfield
Middlesex
EN2 8PJ
Director Name | Ms Farida Kausar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 13 September 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hillcourt Avenue London N12 8HA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 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 | Mr Mohammed Amjad Khan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hillcourt Avenue Finchley London N12 8HA |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Mohammed Amjad Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hillcourt Avenue Finchley London N12 8HA |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,098,704 |
Gross Profit | £711,458 |
Net Worth | £276,054 |
Cash | £154,231 |
Current Liabilities | £528,203 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 July 2001 | Delivered on: 31 July 2001 Persons entitled: Mr Gurdial Singh Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 March 2000 | Delivered on: 28 March 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 1999 | Delivered on: 6 January 2000 Persons entitled: Bass Holdings Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £10,000 together with all interest thereon. Outstanding |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Notice of result of meeting of creditors (3 pages) |
5 October 2001 | Notice of result of meeting of creditors (3 pages) |
18 September 2001 | Statement of administrator's proposal (20 pages) |
18 September 2001 | Statement of administrator's proposal (20 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: unit 2 bittern place coburg road london N22 6TP (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: unit 2 bittern place coburg road london N22 6TP (1 page) |
10 July 2001 | Administration Order (4 pages) |
10 July 2001 | Notice of Administration Order (1 page) |
10 July 2001 | Notice of Administration Order (1 page) |
10 July 2001 | Administration Order (4 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: taylor & co 82 russell lane whetstone london N20 0AP (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: taylor & co 82 russell lane whetstone london N20 0AP (1 page) |
7 August 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 August 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 August 2000 | Return made up to 23/07/99; full list of members (7 pages) |
7 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 23/07/99; full list of members (7 pages) |
7 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
28 March 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | Particulars of mortgage/charge (4 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 August 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 November 1998 | Return made up to 23/07/98; full list of members (6 pages) |
9 November 1998 | Return made up to 23/07/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 January 1998 | Return made up to 23/07/97; no change of members (4 pages) |
6 January 1998 | Return made up to 23/07/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 July 1996 | Return made up to 23/07/96; no change of members (4 pages) |
12 July 1996 | Return made up to 23/07/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
23 March 1995 | New director appointed (2 pages) |
3 September 1991 | Director resigned;new director appointed (2 pages) |