London
SE9 2EG
Secretary Name | Mr Harold Yeo |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Bilton Road Perivale Middlesex UB6 7HN |
Director Name | Koorosh Salimi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hackney Road London E2 7NX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £689,018 |
Gross Profit | £242,548 |
Net Worth | £350 |
Cash | £22,495 |
Current Liabilities | £249,826 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Statement of affairs (6 pages) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: room 320 third floor alperton house, bridgewater road wembley middlesex HA0 1EH (1 page) |
21 December 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
20 February 2001 | Return made up to 01/10/00; full list of members (6 pages) |
10 May 2000 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
1 October 1999 | Incorporation (17 pages) |