Harefield
Middlesex
UB9 6HP
Director Name | Michael Steven Bresh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Textile Merchant |
Correspondence Address | 28 Dundee Court 73 Wapping High Street London E1 9YG |
Secretary Name | Nathan Silvan |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 22 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Sales |
Correspondence Address | 12 Harcost St Tel Aviv Israel |
Director Name | Susan Nutman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 May 1999) |
Role | Textile Consultant |
Correspondence Address | 5 Priory Road London NW6 4NN |
Secretary Name | Jonathan Gideon Nutman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 5 Priory Road London NW6 4NN |
Director Name | Jonathan Gideon Nutman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2001) |
Role | Fabric Wholesaler |
Correspondence Address | 5 Priory Road London NW6 4NN |
Secretary Name | Paul Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 13 Shelley Lane Harefield Middlesex UB9 6HP |
Secretary Name | Ms Lisa Francine Ryde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 153 Sutherland Avenue Maida Vale London W9 1ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£79,715 |
Current Liabilities | £490,272 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 May 2007 | Dissolved (1 page) |
---|---|
14 February 2007 | Completion of winding up (1 page) |
7 February 2005 | Order of court to wind up (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (1 page) |
17 September 2004 | Accounts for a small company made up to 31 October 2002 (9 pages) |
30 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 178-202 great portland street london W1W 5QD (1 page) |
23 April 2004 | Return made up to 01/05/03; full list of members (7 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
8 July 2003 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Return made up to 01/05/02; full list of members
|
17 May 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page) |
26 February 2002 | Return made up to 01/05/01; full list of members
|
22 February 2002 | Ad 09/12/99--------- £ si 40000@1 (2 pages) |
22 February 2002 | Nc inc already adjusted 09/12/99 (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Ad 15/10/99--------- £ si 99998@1 (2 pages) |
22 February 2002 | Nc inc already adjusted 15/10/99 (1 page) |
22 February 2002 | Resolutions
|
18 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 01/05/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 January 2000 | Return made up to 01/05/99; full list of members (4 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Memorandum and Articles of Association (11 pages) |
5 June 1998 | Company name changed valewest marketing LIMITED\certificate issued on 08/06/98 (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 May 1998 | Incorporation (17 pages) |