South Cheam
Surrey
SM2 7NA
Secretary Name | Mr Nishith Dashrath Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(same day as company formation) |
Role | Importer |
Country of Residence | London |
Correspondence Address | 24 West Drive Sutton Surrey SM2 7NA |
Director Name | Mr Nishith Dashrath Desai |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 November 2010) |
Role | Business |
Country of Residence | London |
Correspondence Address | 24 West Drive Sutton Surrey SM2 7NA |
Director Name | Stephen Edward Ives |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cottars St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Andrea Ivar Helmut Schuh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 42a Worple Road Mews London SW19 4DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,202,000 |
Gross Profit | £2,111,000 |
Net Worth | £665,000 |
Cash | £808,000 |
Current Liabilities | £7,700,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
19 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2010 | Notice of ceasing to act as receiver or manager (1 page) |
11 October 2010 | Receiver's abstract of receipts and payments to 30 September 2010 (2 pages) |
11 October 2010 | Notice of ceasing to act as receiver or manager (1 page) |
11 October 2010 | Receiver's abstract of receipts and payments to 30 September 2010 (2 pages) |
19 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 22 May 2010 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 22 May 2010 (2 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 22 May 2010 (5 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 22 May 2010 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 22 November 2009 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 22 November 2009 (5 pages) |
12 June 2009 | Receiver's abstract of receipts and payments to 22 May 2009 (2 pages) |
12 June 2009 | Receiver's abstract of receipts and payments to 22 May 2009 (2 pages) |
7 June 2009 | Liquidators statement of receipts and payments to 22 May 2009 (5 pages) |
7 June 2009 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (8 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 22 November 2008 (8 pages) |
28 July 2008 | Receiver's abstract of receipts and payments to 22 May 2008 (2 pages) |
28 July 2008 | Receiver's abstract of receipts and payments to 22 May 2008 (2 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 22 November 2008 (5 pages) |
6 June 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 December 2004 | Liquidators statement of receipts and payments (4 pages) |
16 December 2004 | Liquidators' statement of receipts and payments (4 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | O/C replacement of liquidator (4 pages) |
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | C/O re change of administrator (22 pages) |
20 November 2003 | O/C replacement of liquidator (4 pages) |
20 November 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | C/O re change of administrator (22 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 August 2001 | Administrative Receiver's report (6 pages) |
24 August 2001 | Administrative Receiver's report (6 pages) |
12 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Statement of affairs (8 pages) |
11 June 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Statement of affairs (8 pages) |
30 May 2001 | Appointment of receiver/manager (1 page) |
30 May 2001 | Appointment of receiver/manager (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: north wing tolworth tower 3RD floor tolworth surrey KT6 7EL (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: north wing tolworth tower 3RD floor tolworth surrey KT6 7EL (1 page) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | Particulars of contract relating to shares (3 pages) |
9 May 2001 | Ad 27/03/01--------- £ si 1752@1=1752 £ ic 61560/63312 (2 pages) |
9 May 2001 | Ad 27/03/01--------- £ si 1752@1=1752 £ ic 61560/63312 (2 pages) |
9 May 2001 | Particulars of contract relating to shares (3 pages) |
9 May 2001 | Particulars of contract relating to shares (3 pages) |
9 May 2001 | Particulars of contract relating to shares (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 1ST floor 1-3A gatton road london SW17 0EX (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 1ST floor 1-3A gatton road london SW17 0EX (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Memorandum and Articles of Association (9 pages) |
15 September 2000 | Memorandum and Articles of Association (9 pages) |
13 September 2000 | Ad 15/08/00--------- £ si 1560@1=1560 £ ic 60000/61560 (2 pages) |
13 September 2000 | Ad 15/08/00--------- £ si 1560@1=1560 £ ic 60000/61560 (2 pages) |
30 June 2000 | Particulars of mortgage/charge (5 pages) |
30 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (18 pages) |
7 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (18 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
18 September 1999 | Particulars of mortgage/charge (4 pages) |
18 September 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
11 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
15 December 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
15 December 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
28 October 1998 | Ad 01/07/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
28 October 1998 | Ad 01/07/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Incorporation (17 pages) |