London
SW17 0EX
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 1991(2 days after company formation) |
Appointment Duration | 32 years, 8 months |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Director Name | Dr Dharmesh Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1997) |
Role | Company Financial Director |
Country of Residence | England |
Correspondence Address | 89 Burdon Lane Cheam Sutton Surrey SM2 7BZ |
Director Name | Rajni Mehta |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 1993) |
Role | Company Director |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Director Name | Surendra Patel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 1993) |
Role | Company Director |
Correspondence Address | 144 New Bond Street London W1Y 9FD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | £377,133 |
Gross Profit | £111,102 |
Net Worth | £8,514 |
Cash | £1,380 |
Current Liabilities | £46,805 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 89 burdon lane cheam sutton surrey SM2 7BZ (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Statement of affairs (10 pages) |
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
18 December 2000 | Return made up to 27/08/00; full list of members (6 pages) |
21 November 1999 | Return made up to 27/08/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 August 1997 (13 pages) |
24 February 1999 | Full accounts made up to 31 August 1996 (13 pages) |
22 October 1998 | Return made up to 27/08/97; full list of members (6 pages) |
22 October 1998 | Return made up to 27/08/98; full list of members (5 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 144-146 new bond st london wiy 9FD (1 page) |
22 September 1998 | Strike-off action suspended (1 page) |
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 27/08/96; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 August 1994 (12 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (12 pages) |
1 May 1995 | Full accounts made up to 31 August 1993 (12 pages) |