Acton
London
W3 8LS
Secretary Name | Mr Meher Minocher Tengra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Welby Close Maidenhead Berkshire SL6 3PY |
Secretary Name | Vivekananthan Hariram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 27 Garendon Road Morden Surrey SM4 6LX |
Secretary Name | Robert Piacentini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 8 Betstyle Road London N11 1JD |
Registered Address | 252 Bethnal Green Road London E2 0AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £213,803 |
Gross Profit | £25,167 |
Cash | £548 |
Current Liabilities | £92,389 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Completion of winding up (1 page) |
16 December 2002 | Amending court order 22/10/02 (3 pages) |
8 November 2002 | Order of court to wind up (1 page) |
7 November 2002 | Order of court - restore & wind-up 30/10/02 (1 page) |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2000 | Secretary resigned (2 pages) |
22 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 December 1998 | Return made up to 23/10/98; full list of members (6 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Full accounts made up to 31 December 1996 (10 pages) |
17 December 1997 | Return made up to 23/10/97; no change of members (4 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 282A bethnal green road london E2 0AG (1 page) |
29 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 June 1996 | Ad 04/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 December 1995 | Return made up to 23/10/95; full list of members (6 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 4/12 batty street commercial road london E1 1RH (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 2 martin house 179/181 north end road london W14 9NL (1 page) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |