St Lawrence
Jersey
JE3 1GJ
Director Name | Pramod Kumar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 21 St Christophers Place London W1U 1NZ |
Secretary Name | Pramod Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 21 St Christophers Place London W1U 1NZ |
Director Name | Mr David John Sutherst Bruce |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | 74 Elveden House Loughborough Park London SW9 8NN |
Director Name | Mark Ronald Eardley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Corporate Adviser |
Correspondence Address | Strayview Flat 1 6 Leeds Road Harrogate HG2 8AA |
Director Name | Paula Masters |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | Garden Flat 9 Blenheim Gardens Willesden Green London NW2 4NL |
Director Name | Keith Jean Pierre Wall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72b Oakhill Road Horsham West Sussex RH13 5LD |
Secretary Name | Mr David John Sutherst Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | 74 Elveden House Loughborough Park London SW9 8NN |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 404-406 Finchley Road London NW2 2HR |
Secretary Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 404-406 Finchley Road London NW2 2HR |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,397,467 |
Cash | £33,358 |
Current Liabilities | £1,299,984 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 March 2001 | Dissolved (1 page) |
---|---|
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Statement of affairs (6 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Appointment of a voluntary liquidator (1 page) |
18 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
12 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 1998 (2 pages) |
12 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 July 1999 | Notice of completion of voluntary arrangement (2 pages) |
12 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 1996 (2 pages) |
12 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 1998 (2 pages) |
12 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 1997 (2 pages) |
27 May 1999 | Return made up to 21/05/99; full list of members (7 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
9 April 1997 | Notice of completion of voluntary arrangement (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
27 August 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 June 1996 | Return made up to 21/05/96; full list of members
|
19 May 1996 | Auditor's resignation (1 page) |
12 May 1996 | Return made up to 21/05/95; change of members (8 pages) |
29 April 1996 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
19 February 1996 | Nc inc already adjusted 10/12/94 (1 page) |
19 February 1996 | Ad 10/11/95--------- £ si 200000@1=200000 £ ic 110000/310000 (2 pages) |
19 February 1996 | £ nc 270000/520000 10/11/95 (1 page) |
19 February 1996 | Resolutions
|
16 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1995 | Resolutions
|
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: roman house 296 golders green road london NW11 9PT (1 page) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |