London
W1H 2AN
Director Name | Mr Chandra Jobanputra |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windward Lodge St Clere Hill Road West Kingsdown Sevenoaks Kent TN15 6AH |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 December 2001) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Director Name | Hilary Nan Brosh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 110 Alwoodley Lane Leeds W Yorks LS17 7PP |
Director Name | Mrs Jane Abigail Komrower |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New Farmhouse Andwell Basingstoke Hants RG27 9PA |
Director Name | Mark Simon Silver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | Rigton Lodge North Rigton Leeds North Yorkshire LS17 0AF |
Secretary Name | Mark Simon Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Rigton Lodge North Rigton Leeds North Yorkshire LS17 0AF |
Secretary Name | Paul Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Ramesh Kanji Vala |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1998) |
Role | Solicitor |
Correspondence Address | Apollo House 56 New Bond Street London W1Y 0SX |
Secretary Name | Ramesh Kanji Vala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1998) |
Role | Solicitor |
Correspondence Address | Apollo House 56 New Bond Street London W1Y 0SX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16 Upper Montagu Street London W1H 2AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,580 |
Net Worth | £1,365,142 |
Cash | £13,190 |
Current Liabilities | £46,013 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2001 | Application for striking-off (1 page) |
8 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |