89 Gloucester Terrace
London
W2 3HB
Director Name | Mr Anil Narshi Pankhania |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Swinton House 89 Gloucester Terrace London W2 3HB |
Director Name | David Henry Harold Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duddleswell Manor Duddleswell East Sussex TN22 3JL |
Director Name | Mr Derek Sidney White |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 17 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 69 Buxton Lane Caterham Surrey CR3 5HL |
Secretary Name | Arthur William Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 9 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Bhanu Narshi Ramshi |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2003) |
Role | Merchant |
Correspondence Address | 3 Cheshire House 46 Lancaster Gate London W2 3NA |
Director Name | Narshi Pitamber Ramshi |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 13 March 1996(1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2003) |
Role | Merchant |
Correspondence Address | 3 Cheshire House 46 Lancaster Gate London W2 3NA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£298,323 |
Cash | £23,278 |
Current Liabilities | £603,118 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 16 November 2015 (21 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 16 November 2015 (21 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 16 November 2014 (23 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 16 November 2014 (23 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 16 November 2013 (21 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 16 November 2013 (21 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Liquidators statement of receipts and payments to 16 November 2012 (17 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 16 November 2012 (17 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 16 November 2011 (17 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (17 pages) |
15 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 15 July 2011 (2 pages) |
17 November 2010 | Administrator's progress report to 2 November 2010 (19 pages) |
17 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 November 2010 | Administrator's progress report to 2 November 2010 (19 pages) |
4 November 2010 | Administrator's progress report to 2 November 2010 (19 pages) |
4 November 2010 | Administrator's progress report to 2 November 2010 (19 pages) |
27 October 2010 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 October 2010 (2 pages) |
30 September 2010 | Notice of order to deal with charged property (3 pages) |
27 August 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
6 August 2010 | Result of meeting of creditors (31 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH on 24 May 2010 (2 pages) |
21 May 2010 | Appointment of an administrator (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: james graham house 45 cranleigh close south croydon surrey CR2 9LH (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 360 kings road chelsea london SW3 5UZ (1 page) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 February 2005 | Amended accounts made up to 31 March 2003 (8 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 March 2004 | Return made up to 06/02/04; full list of members
|
24 June 2003 | Return made up to 06/02/03; full list of members (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 15/03/01--------- £ si 499@1 (2 pages) |
22 May 2002 | Return made up to 06/02/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 March 2000 | Return made up to 06/02/00; full list of members
|
16 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 July 1999 | Return made up to 06/02/98; full list of members (6 pages) |
13 April 1999 | Return made up to 06/02/99; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 March 1997 | Return made up to 06/02/97; full list of members
|
24 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Ad 13/03/96--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: eagle house cranleigh sanderstead surrey CR2 9LH (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | Nc inc already adjusted 16/02/96 (1 page) |
7 March 1996 | Resolutions
|
26 February 1996 | Secretary resigned (2 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New director appointed (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: 31 corsham street london N1 6DR (1 page) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | Memorandum and Articles of Association (5 pages) |
26 February 1996 | Resolutions
|
6 February 1996 | Incorporation (18 pages) |