London
Essex
E17 7QH
Director Name | Arumugam Sundar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Srilankan |
Status | Current |
Appointed | 09 June 1998(5 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Private Job |
Correspondence Address | 250 Hoe Street Walthamstow London E17 3AX |
Secretary Name | Jonathan Andrew Trussler |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1998(5 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Barrister |
Correspondence Address | 250 Tower Mews London E17 7JJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Rifsons 63-64 Charles Lane St John's Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £753,730 |
Gross Profit | £95,291 |
Net Worth | £15,779 |
Cash | £701 |
Current Liabilities | £46,869 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 December 2006 | Dissolved (1 page) |
---|---|
8 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 250 hoe street walthamstow london E17 3AX (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Appointment of a voluntary liquidator (2 pages) |
16 March 2004 | Statement of affairs (5 pages) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | Strike-off action suspended (1 page) |
21 March 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
31 January 2002 | Return made up to 04/06/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
6 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
26 October 1998 | New director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
4 June 1998 | Incorporation (11 pages) |