London
W1B 1NL
Secretary Name | Ms Annabelle Karen Moonshine |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2000(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 132 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Secretary Name | Simon Justin Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Susan Tracy Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | Moise Elghanayan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 19 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 1998) |
Role | Property Investor |
Correspondence Address | 8 Kensington Palace Gardens London W8 |
Director Name | Rhonda Elghanayan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 19 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Flat D 8 Kensington Palace Gardens London W8 4QP |
Secretary Name | Rhonda Elghanayan |
---|---|
Nationality | Stateless |
Status | Resigned |
Appointed | 19 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1996) |
Role | Housewife |
Correspondence Address | Flat D 8 Kensington Palace Gardens London W8 4QP |
Secretary Name | Mr Daniel Prithviraj Lewis |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 The Avenue London NW6 7NS |
Director Name | David Sharam Elghanayan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 8 Kensington Palace Gardens London W8 4QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£88,314 |
Cash | £36,980 |
Current Liabilities | £125,294 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
20 June 2006 | Registered office changed on 20/06/06 from: gable house 239 regents park road london N3 3LF (1 page) |
12 June 2006 | Appointment of a voluntary liquidator (1 page) |
12 June 2006 | Statement of affairs (5 pages) |
12 June 2006 | Resolutions
|
18 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 December 2004 | Return made up to 03/11/04; full list of members (5 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 November 2003 | Return made up to 03/11/03; full list of members (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 December 2002 | Return made up to 03/11/02; full list of members (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 March 2002 | Director resigned (1 page) |
22 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 03/12/00; full list of members (6 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | New secretary appointed (2 pages) |
21 September 2000 | Particulars of mortgage/charge (11 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: c/o ingle shamash 12/13 conduit street london W1R 9TG (1 page) |
14 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
24 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 5TH floor 54 grosvenor street mayfair london W1X 9FH (1 page) |
20 May 1999 | Full accounts made up to 31 December 1997 (13 pages) |
28 January 1999 | Return made up to 03/11/98; no change of members (8 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
22 January 1997 | Return made up to 03/11/96; no change of members (8 pages) |
13 November 1996 | Company name changed troyeasy LIMITED\certificate issued on 14/11/96 (2 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 12 conduit street london W1R 9TG (1 page) |
15 October 1996 | Secretary resigned (1 page) |
9 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 November 1994 (6 pages) |
19 October 1995 | Resolutions
|
26 September 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Ad 16/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
3 November 1993 | Incorporation (13 pages) |