London
SW4 7SH
Secretary Name | Adolphe Henri Babajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bedford Road Clapham North London SW4 7SH |
Director Name | Xing Quiane Chen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 December 1994) |
Role | Managing Director |
Correspondence Address | 46 Hedley House Manchester Road London E14 9JE |
Director Name | Michael Leung |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 80 Scotney House Mead Place Hackney London E9 |
Secretary Name | Ms Phyllis Ramnarace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Arlesford Road London SW9 9JT |
Director Name | Mr Kwesi Amihyia |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Anson Road London NW2 6AH |
Director Name | Rajiu Mohindra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 43 Meath Road Ilford Essex IG1 1JB |
Registered Address | 11 Bedford Road London SW4 7SH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £295,339 |
Gross Profit | £209,423 |
Net Worth | -£6,693 |
Cash | £29,494 |
Current Liabilities | £58,812 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Application for striking-off (1 page) |
13 March 2008 | Appointment terminated director kwesi amihyia (1 page) |
13 March 2008 | Appointment terminated secretary phyllis ramnarace (1 page) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
9 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
5 August 2005 | Amended accounts made up to 31 December 2004 (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Amended accounts made up to 31 December 2002 (4 pages) |
13 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
29 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 March 2001 | Director resigned (1 page) |
4 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
14 July 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
21 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
12 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
14 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
14 August 1995 | Ad 30/01/95--------- £ si 980@1=980 £ ic 20/1000 (2 pages) |