London
N7 9LY
Director Name | Benedict Edward Mark Wheatley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Mail Order |
Correspondence Address | 86 Kings Court King Street London W6 0RW |
Director Name | George Gavriil |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 November 1997(4 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Colebrook Row London N1 8DB |
Director Name | Mr Alexander Henry Marie De Gelsey |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Boughton Church House South Street Boughton Under Blean Faversham Kent ME13 9NB |
Secretary Name | Robert Michael Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1998(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 192a Horsenden Lane South Greenford Middlesex UB6 7NT |
Director Name | Robert Michael Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(6 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Correspondence Address | 192a Horsenden Lane South Greenford Middlesex UB6 7NT |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Nicholas Charles Cannon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1995) |
Role | Publisher |
Correspondence Address | 38 Eaton Mews South London SW1W 9HR |
Secretary Name | Mr Stephen John Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1997) |
Role | Accountant |
Correspondence Address | 47 Ingle Road Chatham Kent ME4 5SD |
Secretary Name | Benedict Edward Mark Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 1999) |
Role | Mail Order |
Correspondence Address | 86 Kings Court King Street London W6 0RW |
Director Name | Henry Eldon Scott |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2001) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 177 Goldhawk Road London W12 8EP |
Director Name | James Anthony Vesey Stoney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | Flat 7 No 3 St Charles Square London W3 6EE |
Director Name | Karl Anthony Straw |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | 11 East Avenue Exeter Devon EX1 2DY |
Secretary Name | New Burlington Street Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1995) |
Correspondence Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,409,874 |
Gross Profit | £2,349,241 |
Net Worth | £104,890 |
Cash | £203,079 |
Current Liabilities | £1,285,750 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 02 April |
23 June 2004 | Dissolved (1 page) |
---|---|
23 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 February 2003 | Receiver ceasing to act (1 page) |
4 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Statement of affairs (155 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: norwich house 1-2 gold tops newport south wales NP20 4PG (1 page) |
9 October 2001 | Resolutions
|
25 September 2001 | Registered office changed on 25/09/01 from: 32-34 park royal road park royal london NW10 7LN (1 page) |
20 September 2001 | Appointment of receiver/manager (1 page) |
17 July 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 05/03/01; full list of members (9 pages) |
10 April 2001 | Ad 01/03/01--------- £ si [email protected]=37 £ ic 28802/28839 (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
12 December 2000 | Ad 29/06/00--------- £ si [email protected]=13 £ ic 27635/27648 (2 pages) |
12 December 2000 | Ad 30/08/00--------- £ si [email protected]=1127 £ ic 27675/28802 (2 pages) |
12 December 2000 | Ad 11/09/00--------- £ si [email protected]=27 £ ic 27648/27675 (2 pages) |
25 October 2000 | Ad 05/10/00--------- £ si [email protected]=63 £ ic 27572/27635 (3 pages) |
19 October 2000 | Return made up to 05/03/00; full list of members; amend (9 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 250 western avenue london W3 6EE (1 page) |
30 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 August 2000 | Statement of affairs (15 pages) |
11 August 2000 | Ad 03/07/00--------- £ si [email protected]=483 £ ic 27089/27572 (2 pages) |
12 June 2000 | Ad 24/05/00--------- £ si [email protected]=493 £ ic 26596/27089 (6 pages) |
12 May 2000 | Ad 17/04/00--------- £ si [email protected]=1581 £ ic 25015/26596 (8 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | S-div 07/04/00 (1 page) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Return made up to 05/03/00; full list of members (9 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 April 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 05/03/99; change of members
|
24 December 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Ad 01/07/98--------- £ si 625@1=625 £ ic 24392/25017 (2 pages) |
12 March 1998 | Return made up to 05/03/98; full list of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | Ad 21/11/97--------- £ si 4390@1=4390 £ ic 20000/24390 (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | Company name changed quick and easy consultants limit ed\certificate issued on 30/12/97 (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
19 June 1997 | Return made up to 05/03/97; no change of members (4 pages) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 80 elm park road london SW3 6AU (1 page) |
11 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 September 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 05/03/96; no change of members (6 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 April 1995 | Particulars of mortgage/charge (3 pages) |
31 March 1995 | Return made up to 05/03/95; full list of members (6 pages) |
29 March 1995 | Ad 11/08/94--------- £ si 2500@1=2500 £ ic 5002/7502 (2 pages) |
29 March 1995 | Ad 31/08/94--------- £ si 2500@1=2500 £ ic 7502/10002 (2 pages) |
24 March 1995 | Ad 21/07/94--------- £ si 2500@1=2500 £ ic 2502/5002 (2 pages) |