Walton
Surrey
KT12 1HQ
Director Name | Chris White |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(3 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Managing Director |
Correspondence Address | 27 Aldershot Road Guildford Surrey GU2 8AE |
Secretary Name | Chris White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(3 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Managing Director |
Correspondence Address | 27 Aldershot Road Guildford Surrey GU2 8AE |
Director Name | Vicknesh Warran |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wescott Way Uxbridge Middlesex UB8 2RE |
Secretary Name | Vicknesh Warran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wescott Way Uxbridge Middlesex UB8 2RE |
Secretary Name | Mr Carlos Darmoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Darwin Drive Southall Middlesex UB1 3JY |
Director Name | Mr Carlos Darmoo |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 67 Darwin Drive Southall Middlesex UB1 3JY |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,422,234 |
Net Worth | £89,622 |
Cash | £881 |
Current Liabilities | £293,336 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 November 2005 | Dissolved (1 page) |
---|---|
10 August 2005 | Return of final meeting of creditors (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: F40 the mill house windmill place, windmill lane southall middlesex UB2 4NJ (1 page) |
11 May 2004 | Appointment of a liquidator (1 page) |
23 January 2003 | Court order notice of winding up (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
21 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
17 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
21 November 1999 | New director appointed (2 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Ad 08/10/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Incorporation (17 pages) |