33-41 Monsell Road
London
N4 2EF
Director Name | Marcus Rupp |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | C/Reala N6 Los Monteros Marbella Malaga 29600 Spain |
Secretary Name | Anthony Gerard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Monsell Court 33-41 Monsell Road London N4 2EF |
Director Name | Nasir Ahmed |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 8 months (resigned 30 September 2000) |
Role | IT Consultant |
Correspondence Address | 2 Perivale Lodge Perivale Lane Greenford Middlesex UB6 8TW |
Director Name | Azhar Hussain |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 8 months (resigned 30 September 2000) |
Role | IT Consultant |
Correspondence Address | 1 Sabina Close High Wycombe Buckinghamshire HP12 3HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,878 |
Gross Profit | -£57,204 |
Net Worth | -£147,816 |
Current Liabilities | £99,064 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2003 | Dissolved (1 page) |
---|---|
21 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Statement of affairs (9 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Appointment of a voluntary liquidator (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 288 regent street london W1B 3AL (1 page) |
6 February 2002 | Return made up to 21/01/02; full list of members
|
24 January 2002 | Ad 15/01/02--------- £ si 111@1=111 £ ic 999/1110 (2 pages) |
24 January 2002 | Nc inc already adjusted 15/01/02 (1 page) |
24 January 2002 | Resolutions
|
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
12 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
25 May 2001 | Ad 31/12/00--------- £ si 999@1 (2 pages) |
8 May 2001 | Return made up to 21/01/01; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: flat 1 12 fawcett street london SW10 9JD (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 January 2000 | Incorporation (17 pages) |