Southall
Middlesex
UB2 4UW
Secretary Name | Mr Sydney David William Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Treasurer |
Correspondence Address | 16 Wellgarth Greenford Middlesex UB6 0RR |
Director Name | Alan Lawler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2000) |
Role | Financial Controller |
Correspondence Address | 4 Ridgemead Court Twickenham Road Isleworth Middlesex TW7 6BA |
Secretary Name | Wassim Hachem |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 29 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 332 Latymer Court Hammersmith Road London W6 7LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £792,575 |
Gross Profit | £410,141 |
Net Worth | £11,081 |
Cash | £8,073 |
Current Liabilities | £410,804 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 October 2006 | Dissolved (1 page) |
---|---|
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2005 | Statement of affairs (5 pages) |
7 September 2005 | Appointment of a voluntary liquidator (1 page) |
7 September 2005 | Resolutions
|
23 August 2005 | Registered office changed on 23/08/05 from: 24 bedford row london WC1R 4TQ (1 page) |
7 April 2005 | Return made up to 22/12/04; full list of members (6 pages) |
24 March 2004 | Return made up to 22/12/03; full list of members (6 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
10 June 2003 | Return made up to 22/12/02; full list of members (6 pages) |
10 June 2003 | Return made up to 22/12/01; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
24 July 2002 | Director's particulars changed (1 page) |
12 October 2001 | Total exemption full accounts made up to 30 April 2000 (12 pages) |
3 September 2001 | Return made up to 22/12/00; full list of members
|
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 July 2000 | Ad 06/01/99--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
13 July 2000 | Return made up to 22/12/99; full list of members
|
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 March 1999 | Ad 29/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 24 bedford row london WC1R 4EB (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 788-790 finchley road london NW11 7UR (1 page) |
22 December 1998 | Incorporation (17 pages) |