Ashby De La Zouch
Leicestershire
LE65 1BR
Secretary Name | Jeffrey Roger Hankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a South Street Ashby De La Zouch Leicestershire LE65 1BR |
Director Name | Christopher John Holl |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 98b Bury Road Shillington Hertfordshire SG5 3NZ |
Director Name | Mrs Samantha Rebecca Hughes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Director Name | Mr Kamal Somchand Shah |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hazel Gardens Edgware Middlesex HA8 8PE |
Director Name | Gerry Wolf Truman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 31 Century Court London NW8 9LD |
Director Name | Ranjit Roy Choudhuri |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 21 Mansfield Avenue Quorn Loughborough Leicestershire LE12 8BD |
Secretary Name | Ranjit Roy Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 21 Mansfield Avenue Quorn Loughborough Leicestershire LE12 8BD |
Director Name | Mr Thierry Joseph Groell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2002(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compayne Gardens London NW6 3DD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £918,499 |
Gross Profit | £31,867 |
Net Worth | £155,642 |
Cash | £345,191 |
Current Liabilities | £1,022,946 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2005 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 28 January 2017 (overdue) |
---|
17 July 2006 | Notice of completion of voluntary arrangement (3 pages) |
---|---|
22 September 2005 | Order of court to wind up (1 page) |
8 August 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 14/01/05; full list of members (16 pages) |
25 February 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 March 2004 | Return made up to 14/01/04; full list of members (8 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Return made up to 14/01/03; full list of members (10 pages) |
3 October 2002 | New director appointed (2 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Ad 28/03/02--------- £ si 99998@1=99998 £ ic 1/99999 (3 pages) |
13 May 2002 | Nc inc already adjusted 28/03/02 (1 page) |
13 May 2002 | Director resigned (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 January 2002 | Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Incorporation (18 pages) |