Rickmansworth
Chorleywood
Hertfordshire
WD3 5ED
Secretary Name | Sadrudin Dossa |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1998(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Lordwardens Green Bangor County Down BT19 1YR Northern Ireland |
Director Name | Salman Valliani |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 October 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Industrialist |
Correspondence Address | Saif Zone Sharjah Uae |
Director Name | Michael Leckey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Mill Heights Kircubbin Newtownards County Down BT22 2WA Northern Ireland |
Director Name | Munsoor Valliani |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Centre Avenue Toronto Ontario M2m 2l6 |
Director Name | Turhan Valliani |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 86 Centre Avenue North York M2m2l6 Ontario Canada Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,489,000 |
Gross Profit | £1,868,000 |
Net Worth | £1,032,000 |
Cash | £4,000 |
Current Liabilities | £6,196,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2007 | Dissolved (1 page) |
---|---|
31 August 2007 | Completion of winding up (1 page) |
12 June 2006 | Notice of discharge of Administration Order (4 pages) |
12 May 2006 | Order of court to wind up (3 pages) |
22 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Notice of result of meeting of creditors (3 pages) |
20 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 February 2001 | Notice of result of meeting of creditors (3 pages) |
30 January 2001 | Statement of administrator's proposal (13 pages) |
18 December 2000 | Notice of Administration Order (1 page) |
18 December 2000 | Administration Order (3 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Return made up to 16/10/99; full list of members (6 pages) |
18 September 2000 | Resolutions
|
16 September 2000 | Particulars of mortgage/charge (6 pages) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | New director appointed (2 pages) |
8 August 2000 | Nc inc already adjusted 29/12/99 (1 page) |
8 August 2000 | Ad 29/12/99--------- £ si 400000@1=400000 £ ic 200000/600000 (2 pages) |
8 August 2000 | Resolutions
|
18 May 2000 | Company name changed hawkes bay apparel LIMITED\certificate issued on 18/05/00 (2 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Ad 01/03/98--------- £ si 198000@1=198000 £ ic 4/198004 (2 pages) |
5 February 1999 | Return made up to 16/10/98; full list of members (5 pages) |
15 January 1999 | Particulars of property mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (5 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
22 December 1997 | Ad 16/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 24 bedford row london WC1R 4EB (1 page) |
16 October 1997 | Incorporation (17 pages) |