London
W1K 2RE
Secretary Name | Julia Roberto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 January 2009) |
Role | Company Director |
Correspondence Address | The Lodge Rabley Park Ridge Hertfordshire EN6 3LX |
Secretary Name | Vijendra Khetia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 January 2009) |
Role | Company Director |
Correspondence Address | 21 Seven Kings Road Ilford Essex IG3 8DQ |
Secretary Name | Marino Roberto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Eagle Heights London SW11 2LJ |
Secretary Name | Isoni Pier Paolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 7 Linwood Close Grove Park London SE5 8UT |
Secretary Name | Mr Marino Roberto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 13 Mount Street London W1K 2RE |
Director Name | Mr Marino Roberto |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1993(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 13 Mount Street London W1K 2RE |
Secretary Name | Luciano Michele Covelluzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 35 The Vale Southgate London N14 6HR |
Director Name | Luciano Michele Covelluzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 35 The Vale Southgate London N14 6HR |
Secretary Name | Claire Kenshole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Flat 4 86 West End Lane West Hampstead London NW6 2LX |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 1 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,047,995 |
Gross Profit | £4,040,792 |
Net Worth | £669,882 |
Cash | £69,248 |
Current Liabilities | £2,954,077 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2008 | Completion of winding up (1 page) |
18 February 2008 | Order of court to wind up (4 pages) |
29 December 2007 | Administrator's abstract of receipts and payments (3 pages) |
19 December 2007 | Notice of discharge of Administration Order (4 pages) |
30 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
30 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
30 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
27 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2004 | Administrator's abstract of receipts and payments (4 pages) |
6 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 February 2004 | Notice of result of meeting of creditors (7 pages) |
9 December 2003 | Statement of administrator's proposal (3 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 93 new bond street london W1Y 9LA (1 page) |
11 September 2003 | Administration Order (4 pages) |
11 September 2003 | Notice of Administration Order (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
10 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
18 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Return made up to 15/07/99; no change of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
5 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 July 1997 (9 pages) |
30 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
14 January 1997 | Ad 02/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1996 | Full accounts made up to 31 July 1995 (8 pages) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | New secretary appointed (2 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Return made up to 15/07/95; no change of members (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
15 July 1992 | Incorporation (17 pages) |