Gidea Park
Romford
Essex
RM2 6EJ
Secretary Name | Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr Adil Rustom Divecha |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Welbeck Street London W1M 8DA |
Director Name | Mr Walter Ward |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Welbeck Street London W1M 8DA |
Secretary Name | Mr Walter Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Welbeck Street London W1M 8DA |
Secretary Name | Geoffrey Charles Wellbeloved |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 January 2004) |
Role | Secretary |
Correspondence Address | 11 Oakdale Close Grantham Lincolnshire NG31 8EZ |
Director Name | Blackfriar Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £149,160 |
Cash | £6,690 |
Current Liabilities | £619,366 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2006 | Secretary resigned (1 page) |
24 August 2005 | Administrator's progress report (15 pages) |
24 August 2005 | Notice of automatic end of Administration (15 pages) |
4 March 2005 | Administrator's progress report (14 pages) |
14 February 2005 | Notice of extension of period of Administration (1 page) |
9 September 2004 | Administrator's progress report (15 pages) |
30 March 2004 | Company name changed o'neill's patisserie LIMITED\certificate issued on 30/03/04 (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 29 welbeck street london W1M 8DA (1 page) |
24 February 2004 | Appointment of an administrator (1 page) |
17 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
13 February 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
23 January 2002 | Full accounts made up to 28 February 2001 (10 pages) |
17 November 2001 | Particulars of mortgage/charge (5 pages) |
15 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
23 April 2001 | Return made up to 06/10/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
2 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
15 October 1998 | Return made up to 06/10/98; full list of members (5 pages) |
17 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
11 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
27 November 1996 | Return made up to 06/10/96; full list of members (7 pages) |
15 November 1996 | Full accounts made up to 29 February 1996 (15 pages) |
9 July 1996 | Return made up to 06/10/95; full list of members (5 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Accounting reference date notified as 28/02 (1 page) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 April 1995 | Company name changed aruna LIMITED\certificate issued on 18/04/95 (4 pages) |