Strawberry Hill
Twickenham
Middlesex
TW1 4SR
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2006(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 August 2008) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Kay Khan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991 |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Public Relations & Marketing Manager |
Correspondence Address | 76 Tadworth Road London NW2 7UD |
Secretary Name | Kay Khan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991 |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 76 Tadworth Road London NW2 7UD |
Secretary Name | Kay Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991 |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 76 Tadworth Road London NW2 7UD |
Director Name | Albert Agran |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Co Director |
Correspondence Address | 1 Cambridge Square London W2 2PS |
Director Name | Kay Khan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1995) |
Role | Public Relations Marketing Man |
Correspondence Address | 76 Tadworth Road London NW2 7UD |
Secretary Name | Sylvia Louise Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 68 Dunboyne Road Hampstead London NW3 2YY |
Director Name | Amanda Simmons |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2000) |
Role | Business Consultant |
Correspondence Address | 19 Arnewood Close London SW15 4NR |
Secretary Name | Amanda Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2000) |
Role | Business Consultant |
Correspondence Address | 19 Arnewood Close London SW15 4NR |
Secretary Name | Karen Marie Byrme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 2006) |
Role | General Manager |
Correspondence Address | 128 Littlefield Road Edgeware London Middlesex HA8 0TF |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,203,421 |
Gross Profit | £1,091,347 |
Net Worth | -£124,880 |
Current Liabilities | £312,443 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Statement of affairs (6 pages) |
24 August 2006 | Resolutions
|
4 August 2006 | Registered office changed on 04/08/06 from: 13 station road finchley london N3 2SB (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
8 September 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 September 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
23 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
28 November 2003 | Return made up to 01/11/03; full list of members
|
20 May 2003 | Full accounts made up to 31 May 2002 (12 pages) |
1 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
20 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 December 2001 | Return made up to 01/11/01; full list of members (5 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
14 November 2000 | Return made up to 01/11/00; full list of members
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 13 station road finchley london N3 2SB (1 page) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 46 dalmeny road tufnell park london N7 0DY (1 page) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
19 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 December 1997 | Return made up to 05/11/97; no change of members (4 pages) |
1 July 1997 | Return made up to 05/11/96; full list of members
|
1 July 1997 | Registered office changed on 01/07/97 from: 66 wigmore street london W1H 0HQ (1 page) |
10 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
22 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
10 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
10 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: playground studio complex, unit j, 44,st pauls crescent, london.NW1 9TN (1 page) |
6 June 1995 | Resolutions
|
5 November 1991 | Incorporation (16 pages) |