Hutchings Street
London
E14 8JY
Secretary Name | Chris Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 14 Springfield Avenue St. Michaels Tenterden Kent TN30 6NJ |
Director Name | Mr Richard Tony Kay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seager House 2 The Grange Stevenage Hertfordshire SG1 3WA |
Secretary Name | Simon Bayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 52 Hutchings Wharf Hutchings Street London E14 8JY |
Director Name | Mr Haitham Alani |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 21 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2002) |
Role | Managing Director |
Correspondence Address | 15 Ashbourne Road London W5 3ED |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | C/O Lichfield And Co 21 Sunnyhill Road Streatham SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,902,282 |
Gross Profit | £265,866 |
Net Worth | -£314,675 |
Cash | £1,706 |
Current Liabilities | £660,362 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2004 | Strike-off action suspended (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: acre house 11/15 william road london NW1 3ER (1 page) |
7 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Auditor's resignation (1 page) |
4 December 2002 | Return made up to 06/08/02; full list of members (5 pages) |
4 August 2002 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
28 June 2002 | Ad 24/05/01-31/08/01 £ si [email protected] (2 pages) |
28 June 2002 | Director resigned (1 page) |
2 January 2002 | Director's particulars changed (2 pages) |
12 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
17 April 2001 | Ad 23/03/01--------- £ si [email protected]=22 £ ic 200/222 (2 pages) |
3 April 2001 | S-div 19/03/01 (1 page) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
29 August 2000 | Return made up to 06/08/00; full list of members (5 pages) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 25 evelyn road cockfosters barnet hertfordshire EN4 9JT (1 page) |
9 February 2000 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
9 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
14 December 1999 | Return made up to 06/08/99; full list of members (6 pages) |
28 July 1999 | Ad 30/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 November 1998 | Return made up to 06/08/98; full list of members (6 pages) |
20 November 1998 | New secretary appointed (2 pages) |
11 September 1997 | Ad 01/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Incorporation (14 pages) |