Chingford
London
E4 8BT
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Stan Joel Kaufman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grey Barn Hill Hoath Road Chiddingstone Edenbridge Kent TN8 7AE |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Miss Caroline Rosemary Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 7 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Stephen Paul Tague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Tagair 69 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Terrance Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 224 Great Portland Street London W1W 5AA |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Secretary Name | Emma Jane Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Westhill Putney London SW15 3SR |
Registered Address | C/O Kroll Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 26 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (9 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (9 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (9 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (6 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 28 March 2011 (6 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (6 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (6 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (6 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (6 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
28 February 2008 | Insolvency:miscellaneous :- s/s cert. Release of liquidator (1 page) |
28 February 2008 | Insolvency:miscellaneous :- s/s cert. Release of liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
15 September 2006 | Administrator's progress report (10 pages) |
15 September 2006 | Administrator's progress report (10 pages) |
3 March 2006 | Administrator's progress report (9 pages) |
3 March 2006 | Administrator's progress report (9 pages) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
7 September 2005 | Administrator's progress report (10 pages) |
7 September 2005 | Administrator's progress report (10 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
25 April 2005 | Result of meeting of creditors (2 pages) |
25 April 2005 | Result of meeting of creditors (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Statement of affairs (6 pages) |
23 March 2005 | Statement of affairs (6 pages) |
21 March 2005 | Statement of administrator's proposal (19 pages) |
21 March 2005 | Statement of administrator's proposal (19 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
24 February 2005 | Appointment of an administrator (1 page) |
24 February 2005 | Appointment of an administrator (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
8 February 2005 | Full accounts made up to 26 June 2004 (10 pages) |
8 February 2005 | Full accounts made up to 26 June 2004 (10 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
1 July 2004 | Full accounts made up to 28 June 2003 (10 pages) |
1 July 2004 | Full accounts made up to 28 June 2003 (10 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
8 December 2003 | Particulars of mortgage/charge (17 pages) |
8 December 2003 | Particulars of mortgage/charge (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
7 June 2003 | Full accounts made up to 28 September 2002 (11 pages) |
7 June 2003 | Full accounts made up to 28 September 2002 (11 pages) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
21 March 2003 | Ad 08/01/03--------- £ si 99@1 (2 pages) |
21 March 2003 | Ad 08/01/03--------- £ si 99@1 (2 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (4 pages) |
7 March 2003 | New director appointed (4 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
16 January 2003 | Ad 08/01/03-08/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2003 | Ad 08/01/03-08/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 10 norwich street london EC4A 1BD (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 10 norwich street london EC4A 1BD (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
9 March 2001 | Incorporation (18 pages) |
9 March 2001 | Incorporation (18 pages) |