Sherman Road
Bromley
BR1 3JN
Secretary Name | Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 May 2011) |
Role | Lawyer |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Director Name | Mr Theodore Robert Anthony De Keyser |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chelsham Road London SW4 6NP |
Secretary Name | Graham Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 21 Northpoint Sherman Road Bromley BR1 3JN |
Secretary Name | Anna De Keyser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Flat C 15 Durham Terrace London W2 5PB |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Anna De Keyser |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 11 Trinity Crescent London SW17 7AG |
Director Name | Charlotte McHardy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 8 Elgin Mews South Maida Vale W9 1JZ |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2001) |
Role | Accountant |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Director Name | Mr Richard Edmund Scott Walton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2002) |
Role | Fashion Company Executive |
Country of Residence | England |
Correspondence Address | 82 Netherwood Road London W14 0BQ |
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Brian Tinant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 205-207 Victoria Street Alexandria New South Wales 2028 Australia |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,160,000 |
Gross Profit | £12,578,000 |
Cash | £2,786,000 |
Current Liabilities | £8,267,000 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2011 | Return of final meeting of creditors (1 page) |
14 February 2011 | Notice of final account prior to dissolution (1 page) |
18 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 December 2004 | Order of court to wind up (2 pages) |
23 December 2004 | Notice of discharge of Administration Order (3 pages) |
23 December 2004 | Notice of discharge of Administration Order (3 pages) |
23 December 2004 | Appointment of a liquidator (1 page) |
23 December 2004 | Appointment of a liquidator (1 page) |
23 December 2004 | Order of court to wind up (2 pages) |
14 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page) |
15 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page) |
24 September 2002 | Notice of result of meeting of creditors (5 pages) |
24 September 2002 | Notice of result of meeting of creditors (5 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Statement of administrator's proposal (20 pages) |
22 August 2002 | Statement of administrator's proposal (20 pages) |
19 June 2002 | Administration Order (4 pages) |
19 June 2002 | Notice of Administration Order (1 page) |
19 June 2002 | Notice of Administration Order (1 page) |
19 June 2002 | Administration Order (4 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Company name changed de keyser LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed de keyser LIMITED\certificate issued on 31/10/01 (2 pages) |
12 October 2001 | New director appointed (5 pages) |
12 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 October 2001 | New director appointed (5 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
3 October 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
31 August 2001 | Auditor's resignation (1 page) |
31 August 2001 | Auditor's resignation (1 page) |
30 April 2001 | Return made up to 25/04/01; full list of members
|
30 April 2001 | Return made up to 25/04/01; full list of members (8 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (23 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (23 pages) |
25 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
20 March 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
20 March 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
24 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
24 May 1999 | Return made up to 25/04/99; full list of members
|
24 January 1999 | New director appointed (3 pages) |
24 January 1999 | New director appointed (3 pages) |
16 December 1998 | Return made up to 25/04/98; full list of members (7 pages) |
16 December 1998 | Return made up to 25/04/98; full list of members (7 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
22 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (1 page) |
10 July 1997 | New director appointed (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 25/04/97; full list of members
|
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 August 1996 | Return made up to 25/04/96; full list of members (6 pages) |
3 August 1996 | Return made up to 25/04/96; full list of members (6 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: whitby court abbey road shepley huddersfield HD8 8ER (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: whitby court abbey road shepley huddersfield HD8 8ER (1 page) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Particulars of mortgage/charge (3 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 45-49 mortimer street london win 7TD (1 page) |
5 May 1995 | Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
24 April 1995 | Company name changed captain fofo LIMITED\certificate issued on 25/04/95 (4 pages) |
24 April 1995 | Company name changed captain fofo LIMITED\certificate issued on 25/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 April 1994 | Incorporation (11 pages) |