London Road
Rickmansworth
Hertfordshire
WD3 1JS
Director Name | Mr Sanik Karia |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1992(5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sunnydale Gardens London NW7 3PG |
Secretary Name | Mr Sanik Karia |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1992(5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sunnydale Gardens London NW7 3PG |
Secretary Name | Mrs Sara Ismailjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Stoneyfield Gardens Edgware Middlesex HA8 9SP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £303,761 |
Cash | £18,144 |
Current Liabilities | £1,542 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2007 | Dissolved (1 page) |
---|---|
13 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 183-189 the vale london W3 7RW (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (11 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 9/10 ritz parade western avenue london W5 3RA (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Appointment of a voluntary liquidator (1 page) |
15 August 2003 | Declaration of solvency (3 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 June 2001 | Return made up to 04/03/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 April 2000 | Return made up to 04/03/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 April 1999 | Director's particulars changed (1 page) |
10 March 1999 | Return made up to 04/03/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: signal house 16 lyon road middlesex HA1 2AG (1 page) |
12 October 1995 | Ad 05/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
5 May 1995 | Return made up to 04/03/95; no change of members (4 pages) |