Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director Name | Mr Michael Cohen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Theobald Street Radlett Hertfordshire WD7 7LT |
Director Name | Mr David Miles Greenberg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 3 Aberdare Gardens London NW6 3AJ |
Director Name | Mr Christopher Murray Keeble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Main Road Wormingford Essex CO6 3AX |
Secretary Name | Mr Christopher Murray Keeble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(7 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Main Road Wormingford Essex CO6 3AX |
Director Name | Mr Michael John Northall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 More Lane Esher Surrey KT10 8AP |
Director Name | Michael John Northall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 3 Martineau Close Esher Surrey KT10 9PW |
Director Name | Henry Claude Elstone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Darrington Pontefract West Yorkshire WF8 3BT |
Director Name | Christopher Edward Roshier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 120 Strawberry Vale Twickenham Middlesex TW1 4SH |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 17 September 1998) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £892,133 |
Gross Profit | £892,133 |
Net Worth | £10,138,295 |
Cash | £1,511,826 |
Current Liabilities | £300,915 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 March 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
10 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Registered office changed on 19/11/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
12 November 2008 | Declaration of solvency (3 pages) |
12 November 2008 | Declaration of solvency (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from alliance house 49-51 east road london N1 6AH (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from alliance house 49-51 east road london N1 6AH (1 page) |
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
29 April 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
29 April 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
29 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
29 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
12 December 2006 | Return made up to 10/09/06; full list of members (12 pages) |
12 December 2006 | Return made up to 10/09/06; full list of members (12 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (12 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (12 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (12 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (12 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Return made up to 18/09/03; full list of members (12 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members
|
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
24 October 2002 | Return made up to 18/09/02; full list of members (12 pages) |
24 October 2002 | Return made up to 18/09/02; full list of members (12 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Return made up to 18/09/01; full list of members (11 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (11 pages) |
7 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 April 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
20 April 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
16 October 2000 | Return made up to 18/09/00; full list of members
|
16 October 2000 | Return made up to 18/09/00; full list of members (9 pages) |
9 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
9 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 April 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
26 April 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
24 September 1999 | Return made up to 18/09/99; no change of members (6 pages) |
24 September 1999 | Return made up to 18/09/99; no change of members
|
19 July 1999 | Memorandum and Articles of Association (22 pages) |
19 July 1999 | £ nc 1500000/1650000 31/03/99 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | £ nc 1500000/1650000 31/03/99 (1 page) |
19 July 1999 | Memorandum and Articles of Association (22 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
24 April 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
2 December 1998 | Memorandum and Articles of Association (18 pages) |
2 December 1998 | Memorandum and Articles of Association (18 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: acre house, 11-15 william road, london, NW1 3ER (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: acre house, 11-15 william road, london, NW1 3ER (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Return made up to 18/09/98; full list of members (12 pages) |
30 September 1998 | Return made up to 18/09/98; full list of members (12 pages) |
19 August 1998 | Resolutions
|
14 January 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
14 January 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
23 October 1997 | Return made up to 18/09/97; full list of members (10 pages) |
23 October 1997 | Return made up to 18/09/97; full list of members (10 pages) |
4 February 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
4 February 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
24 December 1996 | New director appointed (3 pages) |
24 December 1996 | New director appointed (3 pages) |
16 October 1996 | Return made up to 18/09/96; full list of members (10 pages) |
16 October 1996 | Return made up to 18/09/96; full list of members (10 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
15 January 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
15 January 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1995 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Ad 16/06/95--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Particulars of contract relating to shares (3 pages) |
12 July 1995 | £ nc 500000/1500000 16/06/95 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Particulars of contract relating to shares (4 pages) |
12 July 1995 | Ad 16/06/95--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
12 July 1995 | £ nc 500000/1500000 16/06/95 (1 page) |
30 March 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
30 March 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
8 April 1994 | Particulars of contract relating to shares (3 pages) |
8 April 1994 | Ad 16/03/94--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
8 April 1994 | Ad 16/03/94--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
8 April 1994 | Particulars of contract relating to shares (3 pages) |
31 March 1994 | Full group accounts made up to 30 September 1993 (18 pages) |
31 March 1994 | Full group accounts made up to 30 September 1993 (18 pages) |
6 July 1993 | Ad 21/05/93--------- £ si 175000@1=175000 £ ic 75000/250000 (2 pages) |
6 July 1993 | Ad 21/05/93--------- £ si 175000@1=175000 £ ic 75000/250000 (2 pages) |
19 February 1993 | Declaration on reregistration from private to PLC (1 page) |
19 February 1993 | Declaration on reregistration from private to PLC (1 page) |
19 February 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 February 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 October 1992 | Ad 25/09/92--------- £ si 73800@1=73800 £ ic 1200/75000 (2 pages) |
19 October 1992 | Ad 25/09/92--------- £ si 73800@1=73800 £ ic 1200/75000 (2 pages) |
21 October 1991 | Ad 10/10/91--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
21 October 1991 | Company name changed h w f number one hundred and nin ety one LIMITED\certificate issued on 22/10/91 (2 pages) |
21 October 1991 | Ad 10/10/91--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
21 October 1991 | Company name changed h w f number one hundred and nin ety one LIMITED\certificate issued on 22/10/91 (2 pages) |
18 September 1991 | Incorporation (13 pages) |
18 September 1991 | Incorporation (13 pages) |