Purley
Surrey
CR8 4EB
Secretary Name | Mr John Jeyarajan Yorke |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1994(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 92 Hartley Down Purley Surrey CR8 4EB |
Director Name | Arthur William Trump Jnr |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 December 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Attorney |
Correspondence Address | 8503 Hill Spring Drive Lutherville Md 21093 |
Director Name | Mr Timothy John Rose |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Ardleigh Park Park Road Ardleigh Colchester Essex CO7 7SP |
Director Name | Ranjit Thangiah |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Havelock Road Addiscombe Croydon Surrey Cr0 Oqq |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2,372 |
Current Liabilities | £233,775 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 December 2004 | Dissolved (1 page) |
---|---|
16 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Appointment of a voluntary liquidator (1 page) |
21 August 2002 | Statement of affairs (8 pages) |
21 August 2002 | Resolutions
|
1 August 2002 | Registered office changed on 01/08/02 from: unit l mill green business park mitcham surrey CR4 4HT (1 page) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2001 | Ad 27/03/01--------- £ si 80000@1 (2 pages) |
29 July 2001 | Return made up to 15/04/01; full list of members (9 pages) |
29 July 2001 | Memorandum and Articles of Association (17 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Ad 15/12/00--------- £ si 25@1=25 £ ic 100377/100402 (2 pages) |
20 March 2001 | Ad 26/10/00--------- £ si 62@1=62 £ ic 100315/100377 (2 pages) |
12 March 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 June 2000 | Return made up to 15/04/00; full list of members (8 pages) |
5 April 2000 | Ad 06/01/00--------- £ si 50@1=50 £ ic 100265/100315 (3 pages) |
30 March 2000 | Memorandum and Articles of Association (14 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
16 December 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 15/04/99; full list of members (6 pages) |
4 May 1999 | Conve 25/03/99 (1 page) |
4 May 1999 | Ad 25/03/99--------- £ si 30165@1=30165 £ ic 70100/100265 (2 pages) |
29 April 1999 | Resolutions
|
27 April 1999 | Director resigned (1 page) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 June 1997 | Return made up to 15/04/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 June 1996 | Return made up to 15/04/96; no change of members (4 pages) |
19 May 1996 | Return made up to 15/04/95; full list of members; amend (6 pages) |
18 March 1996 | Director's particulars changed;new director appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 July 1995 | Particulars of mortgage/charge (8 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
25 April 1995 | Ad 28/12/94--------- £ si 70000@1 (2 pages) |
25 April 1995 | Memorandum and Articles of Association (30 pages) |