Kings Langley
Hertfordshire
WD4 9JD
Director Name | Mr Ian Garmeson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ardbeg Road London SE24 9JL |
Secretary Name | Mr Ian Garmeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ardbeg Road London SE24 9JL |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | David Ivtsan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 35 Warrington Crescent Maida Vale London W9 1EJ |
Director Name | Mr Stephen John Wise |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 35 Warrington Crescent London W9 1EJ |
Director Name | Mr Paul Robert Michael |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 30 Dents Grove Lower Kingswood Tadworth Surrey KT20 7DX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 September 1995) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 June 1996) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Registered Address | K P M G Corporate Recovery PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £663,404 |
Gross Profit | £113,602 |
Net Worth | -£9 |
Current Liabilities | £462,845 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 2004 | Dissolved (1 page) |
---|---|
2 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 April 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Resignation of a liquidator (1 page) |
14 January 2003 | Appointment of a voluntary liquidator (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: armstrong house 38 market square uxbridge middlesex UB8 1TG (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Declaration of solvency (3 pages) |
8 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
31 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
17 December 1999 | Accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1999 | Return made up to 07/08/99; no change of members (7 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
28 August 1998 | Return made up to 07/08/98; full list of members (9 pages) |
23 December 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
13 August 1997 | Return made up to 07/08/97; full list of members (9 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: turret house 171 high street rickmansworth hertfordshire WD3 1SN (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
26 January 1997 | Auditor's resignation (4 pages) |
23 October 1996 | Return made up to 12/08/96; full list of members (7 pages) |
17 October 1996 | Accounts made up to 30 June 1996 (10 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 25 harley street london W1N 2BR (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 October 1995 | Return made up to 12/08/95; full list of members (18 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |