London
SW6 4BA
Director Name | Mr Christian Arden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1999(5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cleveland Square London W2 6DD |
Secretary Name | Po Na Na Trading Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 1999(5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 200 Fulham Road London SW10 9PJ |
Secretary Name | Danielle Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 days after company formation) |
Appointment Duration | 5 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 1 Parsons Green Lane London SW6 4HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,000,036 |
Gross Profit | £5,704,529 |
Net Worth | £2,925,196 |
Cash | £125,943 |
Current Liabilities | £3,663,669 |
Latest Accounts | 25 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Completion of winding up (1 page) |
29 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2006 | Order of court to wind up (3 pages) |
9 August 2006 | Notice of discharge of Administration Order (4 pages) |
12 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
30 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 February 2004 | Statement of administrator's proposal (22 pages) |
4 February 2004 | Notice of result of meeting of creditors (24 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 200 fulham road london SW10 9PN (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Memorandum and Articles of Association (11 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2002 | Full accounts made up to 25 March 2001 (15 pages) |
3 August 2001 | Full accounts made up to 26 March 2000 (15 pages) |
3 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
18 July 2000 | New secretary appointed (2 pages) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 1 parsons green lane london SW6 4HP (1 page) |
5 December 1999 | New director appointed (2 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Memorandum and Articles of Association (11 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Memorandum and Articles of Association (11 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 1999 | Incorporation (17 pages) |