London
SW6 4TZ
Director Name | Ms Tracey Beth Weinrib |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 Eddiscombe Road London SW6 4TZ |
Secretary Name | Mr Richard James Martyn Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2001(3 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chief Executive |
Correspondence Address | 23 Eddiscombe Road London SW6 4TZ |
Secretary Name | Mr Martin John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge Boxhill Road Box Hill Tadworth Surrey KT20 7JS |
Director Name | Andrew John Creed |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2001) |
Role | Business Development Director |
Correspondence Address | 55a Cranbury Road London SW6 2NH |
Director Name | Timothy Simon Burchett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2003) |
Role | Chairman |
Correspondence Address | 247 Cerros Del Aguka Mijas Costa Malaga 29649 Foreign |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Turnover | £4,236,541 |
Gross Profit | £810,331 |
Net Worth | -£9,923 |
Cash | £178,989 |
Current Liabilities | £987,286 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 14 April 2017 (overdue) |
---|
12 December 2008 | Order of court - dissolution void (4 pages) |
---|---|
12 December 2008 | Order of court - dissolution void (4 pages) |
11 September 2007 | Dissolved (1 page) |
11 September 2007 | Dissolved (1 page) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (6 pages) |
8 April 2005 | Liquidators' statement of receipts and payments (6 pages) |
8 April 2005 | Liquidators' statement of receipts and payments (6 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
30 March 2004 | Statement of affairs (21 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Appointment of a voluntary liquidator (1 page) |
30 March 2004 | Statement of affairs (21 pages) |
30 March 2004 | Appointment of a voluntary liquidator (1 page) |
30 March 2004 | Resolutions
|
19 March 2004 | Registered office changed on 19/03/04 from: 4-5 filmer studios 75 filmer road fulham london SW6 7JF (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 4-5 filmer studios 75 filmer road fulham london SW6 7JF (1 page) |
6 March 2004 | Moratorium start 15/01/04 (1.11) (1 page) |
6 March 2004 | Moratorium start 15/01/04 (1.11) (1 page) |
6 March 2004 | Moratorium end 12/02/04 (1.14) (1 page) |
6 March 2004 | Moratorium end 12/02/04 (1.14) (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
18 September 2003 | Ad 27/08/03--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 September 2003 | Ad 27/08/03--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Company name changed anderson weinrib associates limi ted\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed anderson weinrib associates limi ted\certificate issued on 01/04/03 (2 pages) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
22 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Memorandum and Articles of Association (11 pages) |
13 July 2000 | Memorandum and Articles of Association (11 pages) |
13 July 2000 | Resolutions
|
26 May 2000 | Return made up to 31/03/00; full list of members
|
26 May 2000 | Return made up to 31/03/00; full list of members
|
4 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
31 March 1999 | Return made up to 31/03/99; full list of members (7 pages) |
31 March 1999 | Return made up to 31/03/99; full list of members (7 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 8 lombard road london SW19 3TZ (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 8 lombard road london SW19 3TZ (1 page) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Incorporation (14 pages) |
31 March 1998 | Incorporation (14 pages) |