Finchley
London
N3 3AJ
Secretary Name | Mr Devaraman Seennapen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(5 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northwood Gardens Greenford Middlesex UB6 0LE |
Director Name | Gabrielle Mary Davies |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2000) |
Role | Fashion Design |
Correspondence Address | Elmgrove House Eridge Road Boarshead Crowborough East Sussex TN6 3HD |
Director Name | Paul Simon Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | 20 Kings Avenue Buckhurst Hill Essex IG9 5LP |
Director Name | Reginald Algernon Fung |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 6 Coombes Close Billericay Essex CM12 0LL |
Director Name | Stephen Sarner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 38 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Secretary Name | Reginald Algernon Fung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 6 Coombes Close Billericay Essex CM12 0LL |
Director Name | Mr John Goulden |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunbeams South View Road Pinner Middlesex HA5 3YB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Numerica 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£461,365 |
Cash | £77,769 |
Current Liabilities | £812,412 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Sec of state's release of liq (1 page) |
20 December 2005 | S/S cert. Release of liquidator (1 page) |
15 December 2005 | Appointment of a voluntary liquidator (1 page) |
15 December 2005 | C/O replacement of liquidator (8 pages) |
15 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Statement of affairs (6 pages) |
18 March 2004 | Appointment of a voluntary liquidator (1 page) |
18 March 2004 | Resolutions
|
1 March 2004 | Registered office changed on 01/03/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page) |
5 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
13 November 2002 | Return made up to 12/08/02; full list of members (6 pages) |
2 October 2002 | New secretary appointed (1 page) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
10 January 2002 | Director resigned (1 page) |
29 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 October 2000 | New director appointed (2 pages) |
26 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
20 September 2000 | Director resigned (1 page) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 June 1999 | Director resigned (1 page) |
15 June 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 January 1999 | Director resigned (1 page) |
2 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
16 March 1998 | Ad 31/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 788-790 finchley road london NW11 7UR (1 page) |
12 August 1997 | Incorporation (17 pages) |