London
NW9 0AY
Secretary Name | Kamran Majnouni |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1998(4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Secretary |
Correspondence Address | 118 Kingsbury Road London NW9 0AY |
Secretary Name | Veguen Boick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 11 Kensington Garden Squares London W2 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £573,987 |
Gross Profit | £177,189 |
Net Worth | £38,321 |
Cash | £6,531 |
Current Liabilities | £210,282 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 July 2006 | Dissolved (1 page) |
---|---|
4 April 2006 | Return of final meeting of creditors (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 204 camden high street london NW1 8QR (1 page) |
21 October 2002 | Appointment of a liquidator (1 page) |
7 August 2002 | Order of court to wind up (2 pages) |
31 July 2002 | Court order notice of winding up (2 pages) |
18 July 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
22 August 2000 | Return made up to 09/04/00; full list of members (6 pages) |
7 March 2000 | Memorandum and Articles of Association (11 pages) |
25 February 2000 | Company name changed troopers LIMITED\certificate issued on 28/02/00 (2 pages) |
6 September 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Incorporation (17 pages) |