London
E9 7AL
Director Name | Mr Douglas Michael Harrison |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Regal Close Ealing London W5 2SB |
Secretary Name | Mr John Laurence Havercroft |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 January 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 15 Cassland Road London E9 7AL |
Director Name | Mr Anthony Dudley Cole |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 1 West Place Oswestry Salop SY11 2AH Wales |
Director Name | John Normand Greenwood |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 83 Lexden Road Colchester Essex CO3 3QF |
Director Name | Mr David Neil Rutherford Warren |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 13 Cumberland Terrace London NW1 4HS |
Secretary Name | Mr John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 104a North Road Kew Richmond Surrey TW9 4HJ |
Secretary Name | Mr Harry Havercroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 June 1997) |
Role | Company Director |
Correspondence Address | 359 Main Road Bilton Humberside HU11 4DS |
Secretary Name | Miss Helen Jane Havercroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 15 Cassland Road London E9 7AL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 23 Alliance Court Alliance Road London W3 0RB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £516,563 |
Gross Profit | £154,474 |
Net Worth | -£5,812 |
Current Liabilities | £493,121 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | Strike-off action suspended (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
26 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 April 2003 | Return made up to 05/03/03; full list of members
|
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members
|
9 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
3 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 05/03/99; full list of members (7 pages) |
8 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Ad 13/05/98--------- £ si 50433@1=50433 £ ic 67/50500 (2 pages) |
20 May 1998 | £ nc 1000/51000 13/05/98 (1 page) |
24 April 1998 | Return made up to 05/03/98; no change of members (5 pages) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
9 June 1997 | Return made up to 05/03/97; change of members
|
29 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Return made up to 05/03/96; full list of members
|
15 February 1996 | Auditor's resignation (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 20 22 bedford row london EC1R 4ER (1 page) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |