London
W3 7QH
Director Name | Peter Vaskar Mukherjee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 April 2009) |
Role | Managing Director |
Correspondence Address | Laurel House Loud Hams Road Little Chalfont Amersham Buckinghamshire HP7 9NU |
Director Name | Peter Mukherjee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lyncroft Gardens West Hampstead London NW6 1LB |
Director Name | Geoffrey Phillip Russell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 15 Mansell Road London W3 7QH |
Director Name | David Aram Thomas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 22 Caithness Road London W14 0JA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Pentagon House Unit 4 Acton Park Estate The Vale London W3 7QS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,138 |
Net Worth | £491,447 |
Cash | £28,249 |
Current Liabilities | £2,752 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2008 | Return made up to 16/07/07; full list of members (3 pages) |
4 June 2008 | Return made up to 16/07/06; full list of members (4 pages) |
23 April 2008 | Appointment terminated director geoffrey russell (1 page) |
23 April 2007 | Full accounts made up to 30 April 2006 (12 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
10 October 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
20 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 March 2004 | Director's particulars changed (1 page) |
16 August 2003 | Return made up to 16/07/03; full list of members
|
27 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
19 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
22 April 2002 | Resolutions
|
21 November 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
25 September 2001 | New director appointed (3 pages) |
24 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
3 September 2001 | Director resigned (1 page) |
10 July 2001 | Ad 15/12/00--------- £ si [email protected]=76 £ ic 22/98 (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
12 September 2000 | Return made up to 16/07/00; full list of members (7 pages) |
3 May 2000 | New secretary appointed;new director appointed (3 pages) |
1 March 2000 | Ad 20/09/99--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
1 March 2000 | Ad 16/07/99--------- £ si [email protected]=19 £ ic 3/22 (2 pages) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | Director resigned (1 page) |
18 October 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 82 saint john street london EC1M 4JN (1 page) |
16 July 1999 | Incorporation (17 pages) |