Ealing
London
W13 0DB
Director Name | Gerry German |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nightingale Road Hampton Middlesex TW12 3HX |
Secretary Name | Mr Hashmukh Pankhania |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 August 2013) |
Role | Chief Executive |
Correspondence Address | Flat 12 46 Camden Square London NW1 9XA |
Director Name | Herman Ouseley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Elliot House 10-12 Allington Street London SW1E 5EH |
Director Name | Amir Bhatia |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Artillery Lane London E1 7LP |
Secretary Name | Amir Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Artillery Lane London E1 7LP |
Director Name | Baroness Usha Kumari Prashar |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2002) |
Role | Chairman Parole Board |
Country of Residence | England |
Correspondence Address | 101 Salisbury Road Worcester Park Surrey KT4 7BZ |
Director Name | Mr Mark Trevor Phillips |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2003) |
Role | Journalist |
Correspondence Address | 232 Alexandra Park Road London N22 4BH |
Director Name | Bashir Ahmed Maan |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2008) |
Role | City Councillor |
Country of Residence | Scotland |
Correspondence Address | 8 Riverview Gardens Glasgow G5 8EL Scotland |
Director Name | Beverley Maria Bernard |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 May 2003) |
Role | Cre Deputy Chair |
Correspondence Address | 27 Ford Square Stepney London E1 2HS |
Director Name | Lola Theresa Barrett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2007) |
Role | Director Grenfell Housing Asso |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clyde Road Addiscombe Croydon Surrey CR0 6SY |
Director Name | Sandip Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Dr Krishna Sarda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cardington Square Hounslow London TW4 6AJ |
Director Name | Mr Makbool Iqbal Javaid |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Craignish Avenue Newbury London SW16 4RN |
Director Name | Anil Kumar Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Sovereign House Queen Street Manchester M2 5HR |
Director Name | Dr Olinga Ta'Eed |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen View Deriside Abergavenny Gwent NP7 7HT Wales |
Director Name | Miriam Tamene |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Head Of Markets, Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millers Mead Court, 220 High Street Colliers Wood London SW19 2BH |
Director Name | Karamjit Singh Bhullar |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2011) |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Grove Osterley Middlesex TW7 4JT |
Director Name | Mr Al'Adin Maherali |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 October 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fosse Way London W13 0BZ |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,514,204 |
Net Worth | £286,890 |
Cash | £400,028 |
Current Liabilities | £311,103 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 16 February 2013 (6 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (6 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (6 pages) |
27 February 2012 | Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NG on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NG on 27 February 2012 (1 page) |
24 February 2012 | Resolutions
|
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
24 February 2012 | Statement of affairs with form 4.19 (6 pages) |
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
24 February 2012 | Resolutions
|
24 February 2012 | Statement of affairs with form 4.19 (6 pages) |
12 July 2011 | Termination of appointment of Miriam Tamene as a director (1 page) |
12 July 2011 | Termination of appointment of Karamjit Bhullar as a director (1 page) |
12 July 2011 | Termination of appointment of Miriam Tamene as a director (1 page) |
12 July 2011 | Termination of appointment of Karamjit Bhullar as a director (1 page) |
22 March 2011 | Annual return made up to 12 March 2011 no member list (6 pages) |
22 March 2011 | Annual return made up to 12 March 2011 no member list (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (30 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (30 pages) |
6 April 2010 | Termination of appointment of Al'adin Maherali as a director (1 page) |
6 April 2010 | Director's details changed for Gerry German on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Karamjit Bhullar on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Miriam Tamene on 12 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 no member list (4 pages) |
6 April 2010 | Director's details changed for Gerry German on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Karamjit Bhullar on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Miriam Tamene on 12 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 no member list (4 pages) |
6 April 2010 | Termination of appointment of Al'adin Maherali as a director (1 page) |
14 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Annual return made up to 12/03/09 (3 pages) |
3 April 2009 | Annual return made up to 12/03/09 (3 pages) |
3 December 2008 | Director appointed al'adin maherali (2 pages) |
3 December 2008 | Director appointed al'adin maherali (2 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
17 October 2008 | Appointment terminated director amir bhatia (1 page) |
17 October 2008 | Appointment terminated director bashir maan (1 page) |
17 October 2008 | Appointment Terminated Director bashir maan (1 page) |
17 October 2008 | Appointment Terminated Director olinga ta'eed (1 page) |
17 October 2008 | Appointment terminated director olinga ta'eed (1 page) |
17 October 2008 | Appointment Terminated Director amir bhatia (1 page) |
8 May 2008 | Director appointed miriam tamene (2 pages) |
8 May 2008 | Director appointed miriam tamene (2 pages) |
10 April 2008 | Annual return made up to 12/03/08 (4 pages) |
10 April 2008 | Annual return made up to 12/03/08 (4 pages) |
9 April 2008 | Secretary appointed mr hashmukh pankhania (1 page) |
9 April 2008 | Secretary appointed mr hashmukh pankhania (1 page) |
8 April 2008 | Appointment Terminated Secretary krishna sarda (1 page) |
8 April 2008 | Appointment terminated secretary krishna sarda (1 page) |
28 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
30 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
18 May 2007 | Annual return made up to 12/03/07 (6 pages) |
18 May 2007 | Annual return made up to 12/03/07 (6 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (2 pages) |
30 June 2006 | Annual return made up to 12/03/06 (5 pages) |
30 June 2006 | Annual return made up to 12/03/06
|
26 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
11 April 2005 | Annual return made up to 12/03/05 (5 pages) |
11 April 2005 | Annual return made up to 12/03/05 (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Auditor's resignation (4 pages) |
23 March 2005 | Auditor's resignation (4 pages) |
22 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
22 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
3 April 2004 | Annual return made up to 12/03/04 (6 pages) |
3 April 2004 | Annual return made up to 12/03/04 (6 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
19 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
27 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
13 April 2003 | Annual return made up to 12/03/03 (6 pages) |
13 April 2003 | Annual return made up to 12/03/03 (6 pages) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 9 artillery lane london E1 7LP (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 9 artillery lane london E1 7LP (1 page) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | New director appointed (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
19 March 2002 | Annual return made up to 12/03/02 (4 pages) |
19 March 2002 | Annual return made up to 12/03/02 (4 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 April 2001 | Annual return made up to 12/03/01 (4 pages) |
14 April 2001 | Annual return made up to 12/03/01 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Annual return made up to 12/03/00 (4 pages) |
22 March 2000 | Annual return made up to 12/03/00 (4 pages) |
9 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (3 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
12 March 1999 | Incorporation (20 pages) |
12 March 1999 | Incorporation (20 pages) |