Berkswell
Warwickshire
CV7 7BW
Director Name | James Sohail Khan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 10 March 1998(12 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 29/31 Parkway London NW1 7PN |
Director Name | Miss Nicola Jill Campion |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1999) |
Role | Consultant |
Correspondence Address | Flat 5a 77 Anson Road London N7 0AX |
Director Name | Gamal Youssef Lahoud |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1999) |
Role | Restaurateur |
Correspondence Address | Flat 2 29 Dean Street London W1V 5AN |
Director Name | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1999) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Secretary Name | Ian Ryder Marchant Ousey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1999) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Return of final meeting of creditors (1 page) |
24 December 2001 | Receiver ceasing to act (1 page) |
18 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 August 2000 | Appointment of a liquidator (1 page) |
5 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 October 1999 | Order of court to wind up (2 pages) |
14 September 1999 | Administrative Receiver's report (7 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Appointment of a voluntary liquidator (1 page) |
9 August 1999 | Statement of affairs (12 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 53/54 brooks mews london W1Y 1LE (1 page) |
14 June 1999 | Director resigned (1 page) |
7 June 1999 | Appointment of receiver/manager (1 page) |
1 June 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 14/03/99; no change of members
|
2 April 1999 | Resolutions
|
6 November 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Ad 15/04/98--------- £ si [email protected]=25 £ ic 148651/148676 (2 pages) |
25 August 1998 | Ad 15/04/98--------- £ si [email protected]=25 £ ic 148626/148651 (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members (17 pages) |
9 April 1998 | New director appointed (2 pages) |
12 March 1998 | Ad 20/02/98--------- £ si [email protected]=148624 £ ic 2/148626 (9 pages) |
12 March 1998 | Director resigned (1 page) |
24 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
24 February 1998 | Application to commence business (2 pages) |
28 November 1997 | Prospectus (24 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 45A parkway london NW1 7PN (1 page) |
2 November 1997 | Resolutions
|
2 November 1997 | S-div 22/08/97 (1 page) |
2 November 1997 | Nc inc already adjusted 22/08/97 (1 page) |
3 October 1997 | New director appointed (3 pages) |
3 October 1997 | New director appointed (4 pages) |
3 October 1997 | New secretary appointed;new director appointed (3 pages) |
3 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 October 1997 | New director appointed (3 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
14 March 1997 | Incorporation (17 pages) |