Hendon
London
NW4 4AE
Secretary Name | Malcolm Stuart Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 April 2011) |
Role | Company Director |
Correspondence Address | Walnut House 12 Woodlands Road Harrogate North Yorkshire HG2 7AY |
Director Name | Vanessa Hall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 April 2011) |
Role | Retail Manager |
Correspondence Address | 17 Hawthorne Street Silsden Keighley West Yorkshire BD20 0AU |
Director Name | Malcolm Stuart Shaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 April 2011) |
Role | Chartered Accountant |
Correspondence Address | Walnut House 12 Woodlands Road Harrogate North Yorkshire HG2 7AY |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Jagdish Chander Sethi |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(4 days after company formation) |
Appointment Duration | 2 months (resigned 29 August 1992) |
Role | Accountant |
Correspondence Address | 64 Crown Walk Wembley Middx HA9 8HU |
Secretary Name | Mrs Rajni Dhawan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 1992(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 September 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Director Name | Mr David Ernest Briggs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 December 2005) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | 7 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Director Name | Viral Virani |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 79 Hillside Gardens Edgware Middlesex HA8 8HB |
Director Name | Miss Elaine Astrid Wilkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Secretary Name | Viral Virani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 79 Hillside Gardens Edgware Middlesex HA8 8HB |
Secretary Name | Miss Elaine Astrid Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Secretary Name | Adele Julie Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 8 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,822,733 |
Gross Profit | £2,957,149 |
Net Worth | £602,237 |
Cash | £822 |
Current Liabilities | £1,603,568 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
18 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
18 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 5 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 5 December 2010 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 5 December 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 5 June 2010 (5 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 5 December 2009 (5 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
6 January 2009 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
6 January 2009 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
6 January 2009 | Liquidators' statement of receipts and payments to 5 December 2008 (6 pages) |
19 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
19 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
19 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2007 | Resignation of a liquidator (1 page) |
15 February 2007 | Resignation of a liquidator (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
6 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
6 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
18 July 2006 | Administrator's progress report (11 pages) |
18 July 2006 | Administrator's progress report (11 pages) |
9 March 2006 | Statement of affairs (13 pages) |
9 March 2006 | Statement of affairs (13 pages) |
21 February 2006 | Result of meeting of creditors (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Result of meeting of creditors (4 pages) |
21 February 2006 | Director resigned (1 page) |
17 February 2006 | Statement of administrator's proposal (34 pages) |
17 February 2006 | Statement of administrator's proposal (34 pages) |
10 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 68 the grove ilkley west yorkshire LS29 9PA (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 68 the grove ilkley west yorkshire LS29 9PA (1 page) |
14 December 2005 | Appointment of an administrator (1 page) |
14 December 2005 | Appointment of an administrator (1 page) |
17 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
13 November 2003 | Full accounts made up to 31 August 2003 (13 pages) |
13 November 2003 | Full accounts made up to 31 August 2003 (13 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
26 November 2002 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
26 November 2002 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
13 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
16 November 2001 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
16 November 2001 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Nc inc already adjusted 20/08/01 (1 page) |
27 October 2001 | Ad 20/08/01--------- £ si 500000@1=500000 £ ic 200100/700100 (2 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Ad 20/08/01--------- £ si 500000@1=500000 £ ic 200100/700100 (2 pages) |
27 October 2001 | Nc inc already adjusted 20/08/01 (1 page) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
27 June 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
27 June 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
24 August 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
16 June 2000 | Return made up to 10/06/00; full list of members
|
16 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
5 April 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
5 April 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 30 September 1997 (13 pages) |
25 November 1997 | Full accounts made up to 30 September 1997 (13 pages) |
25 November 1997 | Particulars of contract relating to shares (4 pages) |
25 November 1997 | Particulars of contract relating to shares (4 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
19 November 1997 | Ad 30/09/97--------- £ si 150000@1=150000 £ ic 50100/200100 (2 pages) |
19 November 1997 | £ nc 100100/350100 30/09/97 (1 page) |
19 November 1997 | Ad 30/09/97--------- £ si 150000@1=150000 £ ic 50100/200100 (2 pages) |
19 November 1997 | £ nc 100100/350100 30/09/97 (1 page) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 5 cunliffe road ilkley west yorkshire LS29 9D2 (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 5 cunliffe road ilkley west yorkshire LS29 9D2 (1 page) |
11 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 10/06/97; no change of members
|
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
9 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
20 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
28 June 1996 | Secretary resigned;director resigned (2 pages) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | Secretary resigned;director resigned (2 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 July 1995 | Return made up to 10/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 10/06/95; no change of members (4 pages) |
29 June 1995 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Resolutions
|
25 June 1992 | Incorporation (14 pages) |