32 Lancaster Park
Richmond
Surrey
TW10 6AD
Director Name | Mr Abraham Jacob Lionel Van Praagh |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Armitage Road Golders Green London NW11 8RD |
Director Name | Richard Dawson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Matcham Court Clevedon Road, Twickenham Middlesex TW1 2TF |
Secretary Name | Ana Paula Rosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Matcham Court Clevedon Road Twickenham TW1 2TF |
Secretary Name | Mark Stephen Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 703 Manchester Road Rochdale Lancashire OL11 3AA |
Secretary Name | Tobias Henry Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2006) |
Role | IT Manager |
Correspondence Address | 38 Waterside Marple Stockport Cheshire SK6 7LR |
Secretary Name | Mark Stephen Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Role | Accountant |
Correspondence Address | 23 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,046 |
Cash | £317,948 |
Current Liabilities | £506,327 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 1 January 2015 (5 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 1 January 2015 (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 1 January 2015 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 1 July 2014 (5 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 1 July 2014 (5 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 1 January 2014 (5 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 1 January 2014 (5 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 1 January 2014 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 1 July 2013 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 1 July 2013 (5 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 1 January 2013 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 1 January 2013 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 1 January 2013 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 1 July 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 1 July 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 1 July 2012 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 1 January 2012 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 1 January 2012 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 1 January 2012 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 1 January 2011 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
9 July 2009 | Statement of affairs with form 4.19 (5 pages) |
9 July 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Director appointed abraham van praagh (1 page) |
29 April 2009 | Notice of automatic end of Administration (13 pages) |
3 November 2008 | Administrator's progress report to 5 October 2008 (6 pages) |
3 November 2008 | Administrator's progress report to 5 October 2008 (6 pages) |
30 April 2008 | Administrator's progress report to 5 October 2008 (6 pages) |
30 April 2008 | Administrator's progress report to 5 October 2008 (6 pages) |
21 April 2008 | Notice of extension of period of Administration (1 page) |
7 November 2007 | Administrator's progress report (6 pages) |
4 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Notice of extension of period of Administration (1 page) |
15 May 2007 | Administrator's progress report (10 pages) |
30 January 2007 | Notice of extension of time period of the administration (1 page) |
12 January 2007 | Statement of affairs (5 pages) |
14 December 2006 | Statement of administrator's proposal (38 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: gainsborough house, sheen road richmond surrey TW9 1AE (1 page) |
16 October 2006 | Appointment of an administrator (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
26 July 2006 | Return made up to 03/06/06; full list of members; amend (7 pages) |
10 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 November 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
8 November 2005 | Return made up to 03/06/05; full list of members; amend (8 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Incorporation (17 pages) |