Ealing
London
W13 8LZ
Director Name | Mr John Edwin Crighton Byrom Bramwell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hollow Seal Hollow Road Sevenoaks Kent TN13 3SF |
Director Name | Miss Kim Elizabeth Greenway |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Alan Fairbrother |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Kilternan Kingsley Close Crowthorne Berkshire RG11 7PH |
Director Name | Arthur Zakarian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1993(1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 June 2005) |
Role | Chief Executive Officer |
Correspondence Address | 505 South 7th Avenue City Of Industry Ca 91746 Usa Foreign |
Secretary Name | Alan Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Kilternan Kingsley Close Crowthorne Berkshire RG11 7PH |
Director Name | Mr John Edwin Crighton Byrom Bramwell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 11 June 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hollow Seal Hollow Road Sevenoaks Kent TN13 3SF |
Director Name | Norair Minas Savadian |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 November 2005) |
Role | Business Professional |
Correspondence Address | 1775 Allan Ave Glendale Ca 91201 United States |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,615,421 |
Gross Profit | £1,500,600 |
Net Worth | -£1,047,987 |
Cash | £208,401 |
Current Liabilities | £2,518,099 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
16 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 69 honey end lane tilehurst reading berkshire RG30 4EL (1 page) |
31 July 2006 | Appointment of a voluntary liquidator (1 page) |
31 July 2006 | Statement of affairs (4 pages) |
31 July 2006 | Resolutions
|
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 November 2005 | New director appointed (4 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | Return made up to 23/06/05; full list of members
|
20 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: unit 8 stadium way tilehurst berkshire RG30 6BX (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members
|
26 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Full accounts made up to 31 December 1997 (11 pages) |
30 May 2001 | Full accounts made up to 31 December 1998 (12 pages) |
30 May 2001 | Full accounts made up to 31 December 1999 (12 pages) |
20 March 2001 | Return made up to 29/06/00; full list of members
|
17 May 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Return made up to 29/06/99; full list of members (6 pages) |
29 January 1999 | Auditor's resignation (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Full accounts made up to 31 December 1996 (11 pages) |
25 July 1997 | Return made up to 29/06/97; full list of members
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 September 1996 | Return made up to 29/06/95; no change of members (6 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 35 old queen street london SW1H 9JD (1 page) |
26 September 1996 | Return made up to 29/06/96; no change of members (6 pages) |
2 May 1996 | Full accounts made up to 28 December 1994 (11 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1994 | Particulars of mortgage/charge (3 pages) |
5 August 1993 | Company name changed choqs 244 LIMITED\certificate issued on 06/08/93 (2 pages) |
29 June 1993 | Incorporation (20 pages) |