Wallington
Surrey
SM6 9QJ
Director Name | Ben Keith Portsmouth |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Fellowes Road Carshalton Surrey SM5 2TD |
Secretary Name | Ben Keith Portsmouth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Fellowes Road Carshalton Surrey SM5 2TD |
Director Name | Xerxes Aspi Mistry |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(1 year after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Sales Marketing Director |
Correspondence Address | 31 Park Road Kenley Surrey CR8 5AS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 |
---|---|
Turnover | £196,688 |
Gross Profit | £105,963 |
Net Worth | -£12,073 |
Current Liabilities | £108,365 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 September 2001 | Dissolved (1 page) |
---|---|
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 100 new bond street london W1Y 0RE (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Statement of affairs (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
5 November 1999 | Particulars of contract relating to shares (4 pages) |
5 November 1999 | Ad 30/04/99--------- £ si [email protected]=18500 £ ic 10000/28500 (2 pages) |
1 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
14 March 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Resolutions
|
25 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 4 fellowes road carshalton surrey SM5 2TD (1 page) |
20 January 1998 | Incorporation (9 pages) |