London
W1A 2AW
Director Name | Michael John Chapelow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 1998) |
Role | Solicitor |
Correspondence Address | 2 Carlos Place Mount Street London W1Y 5AE |
Director Name | Mrs Harini Raghuveer |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newcombe Park Mill Hill London NW7 3QL |
Director Name | Mr Keshava Raghuveer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newcombe Park Mill Hill London Barnet NW7 3QL |
Director Name | Harni Raghuveer |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 March 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 4 Newcombe Park Mill Hill London Barnet NW7 3QL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Baker Tilly Spectrum House Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £388,174 |
Gross Profit | £294,846 |
Net Worth | £183,289 |
Cash | £721 |
Current Liabilities | £382,834 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
14 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
3 August 2005 | Receiver ceasing to act (1 page) |
17 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2004 | Administrative Receiver's report (17 pages) |
7 June 2004 | Statement of affairs (4 pages) |
22 March 2004 | Appointment of receiver/manager (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 19 cavendish square london W1A 2AW (1 page) |
1 November 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 October 2003 | Return made up to 14/04/03; full list of members (7 pages) |
27 June 2003 | New director appointed (2 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
5 May 2000 | Return made up to 14/04/00; full list of members
|
24 November 1999 | Registered office changed on 24/11/99 from: 2 carlos place mount street london W1Y 5AE (1 page) |
19 October 1999 | Director resigned (1 page) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 July 1998 | Return made up to 14/04/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
7 May 1997 | Return made up to 14/04/97; no change of members (5 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
20 May 1996 | Return made up to 14/04/96; full list of members (7 pages) |
29 November 1995 | Memorandum and Articles of Association (24 pages) |
29 November 1995 | Ad 20/11/95--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
29 November 1995 | £ nc 100/60100 20/11/95 (1 page) |
11 May 1995 | Ad 21/03/95--------- £ si 98@1 (2 pages) |
28 April 1995 | Return made up to 14/04/95; full list of members (8 pages) |
14 April 1993 | Incorporation (17 pages) |