Ruislip
Middlesex
HA4 7TF
Director Name | Graham McKenzie-Gibson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Consultant |
Correspondence Address | 4 Garnet Drive Eastbourne East Sussex BN20 9AE |
Director Name | Mr Ronald John Sandford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kennels Oaklands Lane Arkley Herts EN5 3JN |
Secretary Name | Johanna Catharine Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 29 Bell Drive Beaumont Road Wandsworth London SW18 5PZ |
Director Name | Mrs Brenda Dias |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 January 1999) |
Role | Book Keeper |
Correspondence Address | Ewtor House Farm End Seward Stonebury London E4 7QS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 100 New Bond Street London W1Y 0RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,116,519 |
Gross Profit | £385,654 |
Net Worth | £6,859 |
Cash | £2,484 |
Current Liabilities | £494,865 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2001 | Dissolved (1 page) |
---|---|
7 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Appointment of a voluntary liquidator (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Statement of affairs (4 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
24 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
20 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 22 chiswick lane london W4 2JG (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Return made up to 22/06/97; no change of members
|
8 July 1997 | Secretary resigned (1 page) |
4 June 1997 | Full accounts made up to 31 December 1995 (15 pages) |
26 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |