London
E14 3RW
Director Name | Peter David Lever |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Nelson House 15 High Street Old Portsmouth Hampshire PO1 2LP |
Director Name | Mr John Samuel William Chilvers |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Street Great Gransden Sandy Bedfordshire SG19 3AB |
Director Name | John Ryan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Business Consultant |
Correspondence Address | Waters Edge Kewaigue Douglas Isle Of Man IM4 1AF |
Director Name | Giuseppe Anzalone |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | IT Manager |
Correspondence Address | 50 King Edward Road Waltham Cross Hertfordshire EN8 7HX |
Director Name | Alan Christopher Boxer |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chief Executive |
Correspondence Address | 51 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Secretary Name | Giuseppe Anzalone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 50 King Edward Road Waltham Cross Hertfordshire EN8 7HX |
Secretary Name | Peter David Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 15 High Street Portsmouth Hampshire PO1 2LP |
Director Name | Dr Terence Richard Palmer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2001) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Barn Moorgate Blickling NR11 6PX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £96,963 |
Net Worth | -£81,284 |
Cash | £70 |
Current Liabilities | £422,825 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Statement of affairs (8 pages) |
29 December 2001 | Appointment of a voluntary liquidator (1 page) |
29 December 2001 | Resolutions
|
12 December 2001 | Registered office changed on 12/12/01 from: 3-4 great marlborough street london W1V 2AR (1 page) |
4 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
30 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
15 March 2001 | Director resigned (1 page) |
6 July 2000 | Declaration on reregistration from private to PLC (1 page) |
6 July 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 2000 | Auditor's statement (1 page) |
6 July 2000 | Application for reregistration from private to PLC (1 page) |
6 July 2000 | Auditor's report (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Balance Sheet (1 page) |
6 July 2000 | Re-registration of Memorandum and Articles (7 pages) |
29 June 2000 | Ad 01/06/00--------- £ si [email protected]=49585 £ ic 354/49939 (2 pages) |
29 June 2000 | Particulars of contract relating to shares (4 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Ad 01/09/99-31/01/00 £ si 23@1 (2 pages) |
21 June 2000 | Ad 01/02/00-31/05/00 £ si [email protected] (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 24/03/00; full list of members
|
8 June 2000 | Ad 01/09/99--------- £ si 50@1=50 £ ic 333/383 (2 pages) |
8 June 2000 | Ad 28/01/00--------- £ si 4@1=4 £ ic 383/387 (2 pages) |
9 March 2000 | Ad 26/01/00-01/03/00 £ si 31@1=31 £ ic 302/333 (2 pages) |
9 March 2000 | S-div 26/01/00 (2 pages) |
9 March 2000 | Resolutions
|
27 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (4 pages) |
26 July 1999 | £ nc 1000/500000 19/05/99 (2 pages) |
26 July 1999 | Ad 06/07/99--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
26 July 1999 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Company name changed elcoend LIMITED\certificate issued on 10/06/99 (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 120 east road london N1 6AA (1 page) |
24 March 1999 | Incorporation (15 pages) |