Plumstead
London
SE18 3EG
Director Name | Mr Jayeshkumar Rambhai Patel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Macoma Road Greenwich London SE18 2QW |
Director Name | Nazim Osman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 134 Brocket Way Chigwell Essex IG7 4EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grant Thorton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,258,000 |
Gross Profit | £654,000 |
Net Worth | £43,000 |
Cash | £123,000 |
Current Liabilities | £3,147,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2015 | Notice of final account prior to dissolution (1 page) |
18 March 2015 | Return of final meeting of creditors (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
18 March 2009 | Order of court to wind up (2 pages) |
14 January 2009 | Appointment of a liquidator (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from, first floor roxburghe house, 273-287 regent street, london, W1B 2HA (1 page) |
17 December 2008 | Order of court to wind up (2 pages) |
22 July 2008 | Appointment terminated director nazim osman (1 page) |
7 August 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
30 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
28 March 2007 | Full accounts made up to 31 December 2004 (16 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
25 July 2006 | Particulars of mortgage/charge (5 pages) |
12 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
18 March 2005 | Ad 07/02/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 March 2005 | Director resigned (1 page) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Particulars of mortgage/charge (9 pages) |
21 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
17 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 December 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (1 page) |
22 March 2002 | Incorporation (31 pages) |