Warwick Gardens
London
W14 8RA
Director Name | Mrs Parvin Moshir-Fatemi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 St Mary Abbots Court Warwick Gardens London W14 8RA |
Secretary Name | Mrs Parvin Moshir-Fatemi |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Quality Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Richard Paul Bergin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1996) |
Role | Marketing Director |
Correspondence Address | 29 Glycena Road Battersea London Middlesex SW11 5TP |
Director Name | Mr Nigel William Reynolds |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burlington Lane Chiswick London W4 2RR |
Secretary Name | Richard Paul Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 1994) |
Role | Marketing Director |
Correspondence Address | 29 Glycena Road Battersea London Middlesex SW11 5TP |
Secretary Name | Mr Nigel William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burlington Lane Chiswick London W4 2RR |
Director Name | Michael Anthony Calvert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | Ashleigh House Pytchley Court Crown Lane Northampton Northamptonshire NN6 7AL |
Director Name | Nigel William Pittam |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 21 Burntwood Grange Road Wandsworth Common London Sw18 3j |
Director Name | Vesna Mihailovic |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 29 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2000) |
Role | Manageress |
Correspondence Address | Flat 1 Patio Flat 3 Cromwell Crescent London SW5 9QN |
Director Name | Suzana Stamenkovic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 29 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1999) |
Role | Manageress |
Correspondence Address | 63b Edbrooke Road London W9 2DE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
---|---|
Turnover | £252,790 |
Gross Profit | £122,856 |
Net Worth | -£46,192 |
Cash | £3,136 |
Current Liabilities | £74,819 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Statement of affairs (7 pages) |
14 December 2000 | Appointment of a voluntary liquidator (1 page) |
14 December 2000 | Resolutions
|
7 December 2000 | Registered office changed on 07/12/00 from: 1ST floor 84 pembroke road london W8 6NX (1 page) |
28 November 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 09/08/00; full list of members
|
4 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 September 1999 | Return made up to 09/08/99; full list of members (7 pages) |
12 August 1998 | Return made up to 09/08/98; no change of members
|
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 September 1997 | Return made up to 09/08/97; full list of members
|
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: central house upper woburn place london WC1H 0QA (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
16 August 1996 | Return made up to 09/08/96; no change of members
|
8 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 July 1995 | Company name changed response trading LIMITED\certificate issued on 18/07/95 (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |