South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary Name | Mr Callum William Donald Lyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 December 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Plewlandcroft South Queensferry West Lothian EH30 9RG Scotland |
Director Name | Mr Michael J Zugay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 July 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 December 2008) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 221 University Drive Aliquippa Beaver/ Pa 15001 United States |
Director Name | William Wallace Hastings |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2000(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 31 Rowland Gardens London SW7 3PF |
Director Name | Adrianus Gerrit Jan Coenraad Van Breda |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 77 Disraeli Road London SW15 2DR |
Secretary Name | Adrianus Gerrit Jan Coenraad Van Breda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 77 Disraeli Road London SW15 2DR |
Director Name | Charles Garrett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2002) |
Role | Manager |
Correspondence Address | The Cottage Harpers Road Ash Surrey GU12 6JL |
Secretary Name | William Wallace Hastings |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 31 Rowland Gardens London SW7 3PF |
Director Name | Ashok Kumar Trivedi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 1446 Peterson Place Pittsburgh Pennsylvania 15241 Allegheny 15241 United States |
Director Name | Sanjay Viswanathan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 2004) |
Role | Executive |
Correspondence Address | 43 Turle Road London SW16 5QW |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | Chiltern House 24 To 30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,768,085 |
Gross Profit | £2,458,736 |
Net Worth | -£1,742,299 |
Cash | £411,926 |
Current Liabilities | £3,785,590 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
26 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 September 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
17 April 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Appointment of a voluntary liquidator (4 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 4TH floor columbia centre market street bracknell berkshire RG12 1RS (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Declaration of solvency (3 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 13/10/03; full list of members; amend (7 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
14 January 2004 | New director appointed (2 pages) |
12 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 June 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
28 January 2003 | New director appointed (3 pages) |
3 January 2003 | Return made up to 13/10/02; full list of members (7 pages) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Return made up to 13/10/01; full list of members (7 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 September 2002 | Resolutions
|
7 August 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2002 | Memorandum and Articles of Association (22 pages) |
3 December 2001 | Statement of affairs (7 pages) |
3 December 2001 | Ad 31/05/00--------- £ si 10@1 (2 pages) |
11 June 2001 | S-div 22/02/01 (1 page) |
11 June 2001 | £ nc 100/100000 22/02/01 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Ad 22/02/01--------- £ si [email protected]=79989 £ ic 1/79990 (2 pages) |
19 January 2001 | Return made up to 13/10/00; full list of members (6 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page) |
9 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
15 May 2000 | Company name changed gac no.198 LIMITED\certificate issued on 15/05/00 (2 pages) |