Harrow
Middx
Middlesex
HA3 7HT
Director Name | Francisco Anthony Bodie Fabrizi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Connaught Mews Pond Street Hampstead London NW3 2NW |
Director Name | Mr Angelo Chrysanthos Panayiotou |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheypools Farm Longdon Tewkesbury Gloucestershire GL20 6AR Wales |
Director Name | Mr Angelo Chrysanthos Panayiotou |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheypools Farm Longdon Tewkesbury Gloucestershire GL20 6AR Wales |
Director Name | Godfrey Derek Bilton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | Villa Jacqueline Rue Bel-Respiro Monte Carlo Foreign |
Director Name | Martin Peters |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 32 The Ridgeway Rothley Leicester LE7 7LE |
Director Name | Mark Peach |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | Marlins 6 Luttlemarsh Walton Park Milton Keynes Buckinghamshire MK7 7JD |
Director Name | Mr Andrew Haydn Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Main Street Wardley Rutland LE15 9AZ |
Secretary Name | Mr Andrew Haydn Mintern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Main Street Wardley Rutland LE15 9AZ |
Director Name | Paul Roy Cave |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 34 Robertson Drive Wickford Essex SS12 9QH |
Director Name | Mohsin Shameem |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2007) |
Role | Finance Director |
Correspondence Address | 18 Adderley Road Harrow Middx Middlesex HA3 7HT |
Director Name | Mr Ian Hopkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2007) |
Role | Independant Consultant |
Country of Residence | England |
Correspondence Address | The Old Wesleyan Chapel Hinton Road Woodford Halse Northamptonshire NN11 3TR |
Director Name | Zafarullah Karim |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Canal Building 135 Shepherdess Walk London N1 7RR |
Director Name | Philipp Antoniades |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Greenway London N20 8EJ |
Director Name | Mr George Georgiou |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Secretary Name | Mr George Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EIS Haines Watts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 3rd Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,256,354 |
Gross Profit | £1,324,178 |
Net Worth | £1,304,913 |
Cash | £453,499 |
Current Liabilities | £3,211,485 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (6 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 22 May 2014 (6 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (7 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 7 April 2014 (7 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 7 April 2014 (7 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 7 October 2013 (6 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 7 October 2013 (6 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 7 October 2013 (6 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 7 April 2013 (6 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 7 April 2013 (6 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 7 April 2013 (6 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 7 October 2012 (6 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 7 October 2012 (6 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 7 October 2012 (6 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (6 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 7 April 2012 (6 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 7 April 2012 (6 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (6 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (6 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (6 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (6 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (6 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (6 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (6 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (6 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (6 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (6 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (6 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (6 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
4 September 2009 | Appointment terminated director and secretary george georgiou (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page) |
27 April 2009 | Appointment terminated director philipp antoniades (1 page) |
24 April 2009 | Liquidators' statement of receipts and payments to 7 April 2009 (5 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
8 April 2008 | Administrator's progress report to 2 October 2008 (5 pages) |
8 April 2008 | Administrator's progress report to 2 October 2008 (5 pages) |
8 April 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: c/o uhy hacker young st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 November 2007 | Administrator's progress report (5 pages) |
21 June 2007 | Result of meeting of creditors (5 pages) |
21 June 2007 | Statement of affairs (5 pages) |
11 June 2007 | Statement of administrator's proposal (29 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: designer house 75 capitol way london NW9 0EW (1 page) |
18 April 2007 | Appointment of an administrator (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 17/06/06; bulk list available separately (9 pages) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
22 June 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
28 February 2006 | Return made up to 17/06/05; bulk list available separately (10 pages) |
15 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | £ nc 750000/825000 02/09/05 (1 page) |
28 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
19 July 2005 | Auditor's resignation (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
22 July 2004 | Resolutions
|
19 July 2004 | Return made up to 17/06/04; bulk list available separately (9 pages) |
30 March 2004 | Ad 03/03/04--------- £ si [email protected]=26000 £ ic 2/26002 (2 pages) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
22 August 2003 | Prospectus (40 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Nc inc already adjusted 10/07/03 (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 75 capitol industrial park capitol way london NW9 0EW (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 July 2003 | Resolutions
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
28 July 2003 | New director appointed (3 pages) |
16 July 2003 | Application to commence business (2 pages) |
16 July 2003 | Certificate of authorisation to commence business and borrow (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (19 pages) |