London
N20 8BA
Director Name | Mr Paul Gary Levy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastcote Point Cuckoo Hill Pinner Middlesex HA5 2BB |
Secretary Name | Mr Paul Gary Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastcote Point Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Mr Graham Busch |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamlin Crescent Pinner Middlesex HA5 2SU |
Director Name | Ronald Peter Grant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Director Name | Rene Eric Lester |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 81 Bush Grove Stanmore Middlesex HA7 2DY |
Director Name | Anthony Adam Feller |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 29 Rutherford Way Bush Heath Hertfordshire WD23 1NJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £90,528 |
Net Worth | -£1,035 |
Cash | £330 |
Current Liabilities | £7,111 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
8 January 2008 | Director resigned (1 page) |
25 April 2007 | Return made up to 14/04/07; full list of members (7 pages) |
10 March 2007 | Accounts for a medium company made up to 31 July 2006 (14 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
16 June 2005 | Return made up to 14/04/05; full list of members (3 pages) |
7 February 2005 | Director resigned (1 page) |
30 November 2004 | Full accounts made up to 31 July 2004 (15 pages) |
21 April 2004 | Return made up to 14/04/04; change of members (8 pages) |
18 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
21 October 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
25 January 2002 | Full accounts made up to 31 July 2001 (14 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (16 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members
|
21 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
24 April 1999 | Return made up to 14/04/99; no change of members
|
17 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 October 1997 | Director resigned (1 page) |
15 August 1997 | Ad 01/08/97--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 April 1997 | Return made up to 14/04/97; full list of members (8 pages) |
27 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 April 1996 | Return made up to 14/04/96; no change of members (6 pages) |
26 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
14 April 1992 | Incorporation (16 pages) |