London
SW17 7RP
Director Name | Stephen Ian Tarn |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Fron Cottage Alexander Lane Shenfield Brentwood Essex CM15 8QE |
Director Name | John Arthur Howlett |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 152 Corbets Tey Road Upminster Essex RM14 2EJ |
Director Name | Peter Edward Newland |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burymead Main Road Boreham Chelmsford Essex CM3 3JB |
Director Name | John William Wilding |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Annalee Chapel Street Stoke By Clare Sudbury Suffolk CO10 8HS |
Director Name | Mr Terence Edward Wilding |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ernest Road Emerson Park Hornchurch Essex RM11 3JE |
Secretary Name | David Keith Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Director Name | Par Chadha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | 1223 Wilshire Boulevard Suite 597 Santa Monica Ca 90403 Usa Foreign |
Director Name | Barry Witz |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 August 1995) |
Role | Lawyer |
Correspondence Address | 1952 Coldwater Beverly Hills Ca 90210 Usa Foreign |
Director Name | Vendebitur Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992 |
Appointment Duration | 2 weeks, 4 days (resigned 28 February 1992) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Secretary Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992 |
Appointment Duration | 2 weeks, 4 days (resigned 28 February 1992) |
Correspondence Address | 14&15 Craven Street London WC2N 5AD |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,221,000 |
Gross Profit | £4,943,000 |
Net Worth | £53,000 |
Cash | £78,000 |
Current Liabilities | £5,933,000 |
Latest Accounts | 28 February 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 January 2002 | Dissolved (1 page) |
---|---|
1 October 2001 | Return of final meeting of creditors (1 page) |
9 June 2000 | Receiver ceasing to act (1 page) |
9 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 June 2000 | Receiver ceasing to act (1 page) |
5 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
25 November 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
12 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 531-535 high road ilford essex 1G1 1TZ (1 page) |
30 January 1996 | Appointment of a liquidator (1 page) |
31 October 1995 | Administrative Receiver's report (120 pages) |
24 October 1995 | Order of court to wind up (2 pages) |
11 October 1995 | Court order notice of winding up (2 pages) |
30 August 1995 | Appointment of receiver/manager (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
8 August 1995 | Appointment of receiver/manager (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
3 May 1995 | Auditor's resignation (2 pages) |
24 April 1995 | Return made up to 13/02/95; no change of members (8 pages) |
8 April 1995 | Particulars of mortgage/charge (12 pages) |
3 April 1995 | £ nc 25000/525000 28/03/95 (1 page) |
3 April 1995 | Resolutions
|
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Full group accounts made up to 28 February 1994 (17 pages) |
13 April 1992 | New director appointed (3 pages) |