Banstead
Surrey
SM7 2AZ
Director Name | David Berkovi |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Managing Director |
Correspondence Address | 53 Sunnybank Epsom Surrey KT18 7DY |
Secretary Name | Paul Berkeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Engineer |
Correspondence Address | 1 The Beeches Banstead Surrey SM7 2AZ |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 January 2003 | Dissolved (1 page) |
---|---|
18 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Appointment of a voluntary liquidator (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Statement of affairs (9 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: unit 20 oldfields trading estate oldfields road sutton surrey SM1 2NS (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: newgate house 431 london road croydon CR0 3PF (1 page) |
20 July 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
16 June 1998 | Return made up to 24/02/98; full list of members (6 pages) |
16 June 1998 | New director appointed (2 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 106 upper tooting road london SW17E11 (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
24 February 1997 | Incorporation (15 pages) |