London
SW15 4HW
Director Name | Mr Elias Menashi Dangoor |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 St Jamess Street London SW1A 1NE |
Secretary Name | Mr Roger Kenneth Prater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Courtlands Drive Watford Hertfordshire WD17 4HU |
Director Name | John Neal Rowland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Sales & Marketing Mgr |
Correspondence Address | Hollywood Tokers Green Oxfordshire RG4 9EB |
Secretary Name | John Neal Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Sales & Marketing Mgr |
Correspondence Address | Hollywood Tokers Green Oxfordshire RG4 9EB |
Secretary Name | Jack Dangoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 1998) |
Role | Investment Constructor |
Correspondence Address | 2 Beech Close London SW15 4HW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 5 days (resigned 12 February 1992) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 5 days (resigned 12 February 1992) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Suite 28 Park Royal House 23 Park Royal Road London NW10 7JH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,259 |
Gross Profit | £34,894 |
Net Worth | -£155,203 |
Cash | £2,406 |
Current Liabilities | £7,139 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 47 courtlands drive watford hertfordshire WD17 4HU (1 page) |
8 June 2001 | Return made up to 12/02/01; full list of members (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 15 micawber street london N1 7TB (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 March 2000 | Return made up to 12/02/00; full list of members
|
7 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 December 1996 (7 pages) |
13 February 1998 | Return made up to 12/02/98; no change of members
|
15 January 1998 | New secretary appointed (2 pages) |
20 February 1997 | Full accounts made up to 31 December 1995 (7 pages) |
20 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
19 December 1996 | Return made up to 12/02/96; full list of members (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
18 April 1995 | Return made up to 12/02/95; no change of members (4 pages) |