London
N20 8PE
Director Name | Mrs Mali Zekaria |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 29 August 2006) |
Role | Housewife |
Correspondence Address | The Croft Totteridge Green London N20 8PE |
Director Name | Nicholas Payne |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 August 2006) |
Role | Accountant |
Correspondence Address | 61 Oak Tree Road Marlow Buckinghamshire SL7 3ET |
Secretary Name | Mrs Mali Zekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | The Croft Totteridge Green London N20 8PE |
Secretary Name | Mrs Mali Zekaria |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | The Croft Totteridge Green London N20 8PE |
Secretary Name | Mrs Christine Laurancia Mignonne Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(11 months, 3 weeks after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 May 1993) |
Role | Secretary |
Correspondence Address | 16 Leighton Road Bush Hill Park Enfield Middx EN1 1XJ |
Director Name | Eli Lee Zekaria |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2004) |
Role | Marketing Manager |
Correspondence Address | 4 Queens Road London NW4 2TH |
Secretary Name | Eli Lee Zekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 4 Queens Road London NW4 2TH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £47,885,000 |
Gross Profit | £16,729,000 |
Net Worth | -£2,524,000 |
Cash | £530,000 |
Current Liabilities | £26,991,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 October 2005 | Notice of automatic end of Administration (9 pages) |
6 September 2005 | Notice of extension of period of Administration (1 page) |
27 June 2005 | Administrator's progress report (5 pages) |
27 January 2005 | Administrator's progress report (7 pages) |
6 December 2004 | Notice of extension of period of Administration (1 page) |
21 September 2004 | Statement of administrator's proposal (2 pages) |
5 August 2004 | Administrator's progress report (8 pages) |
22 March 2004 | Appointment of an administrator (1 page) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: carlton house crown road enfield middx EN1 1LX (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
18 August 2003 | Return made up to 16/06/03; full list of members (9 pages) |
13 May 2003 | Secretary resigned (1 page) |
14 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
27 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
29 August 2001 | Auditor's resignation (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 March 2000 (24 pages) |
14 June 2001 | Return made up to 16/06/01; full list of members (8 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
28 December 2000 | Particulars of mortgage/charge (11 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
30 May 2000 | Ad 08/05/00--------- £ si [email protected]=119 £ ic 1500/1619 (2 pages) |
30 May 2000 | Particulars of contract relating to shares (3 pages) |
9 March 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
21 June 1999 | Return made up to 16/06/99; full list of members (7 pages) |
5 May 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
21 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
28 January 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
2 January 1998 | Company name changed alpamint LIMITED\certificate issued on 05/01/98 (2 pages) |
3 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
6 December 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
1 November 1996 | New director appointed (2 pages) |
12 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
26 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
13 August 1992 | Resolutions
|
16 June 1992 | Incorporation (15 pages) |