Greenford
Uxbridge
Middlesex
UB6 0HR
Director Name | Dr Colin Poggo |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1997(89 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Doctor Of Medicine |
Correspondence Address | The Stonehouse Sandy Lane Boxley Maidstone Kent ME14 3DJ |
Director Name | Dr Louis Trevor Prades |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1997(89 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Dentist |
Correspondence Address | 47 Devonshire Street London W1N 1LP |
Director Name | Gerhard Petrus Smit |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1997(89 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Dentist |
Correspondence Address | Grey Walls Maidstone Road Sutton Valence Maidstone Kent ME17 3LW |
Secretary Name | Dr Colin Poggo |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(93 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | The Stonehouse Sandy Lane Boxley Maidstone Kent ME14 3DJ |
Director Name | Naurooz Ismail |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1997) |
Role | Dental Surgeon |
Correspondence Address | 59-61 Church Road Ashford Middlesex TW15 2TY |
Secretary Name | Shillair Haider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 17 Sloane Gardens Sloane Square London SW1W 8EB |
Secretary Name | Richard John Mingo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 23 Clarke Crescent Kennington Ashford Kent TN24 9SA |
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 1999) |
Correspondence Address | Somerfield House, 59 London Road Maidstone Kent ME16 8JH |
Registered Address | Morison House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £3,731,989 |
Gross Profit | £993,096 |
Net Worth | -£101,061 |
Cash | £114,108 |
Current Liabilities | £395,120 |
Latest Accounts | 31 May 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: gibraltar house, gibraltar hill new road chatham kent ME4 4RY (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Statement of affairs (6 pages) |
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
12 December 2001 | Full accounts made up to 31 May 2001 (19 pages) |
12 December 2001 | Full accounts made up to 31 May 2000 (19 pages) |
23 October 2001 | Return made up to 21/09/01; full list of members
|
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
2 March 2000 | Resolutions
|
25 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: the stonehouse sandy lane, boxley maidstone kent ME14 3DJ (1 page) |
12 October 1999 | Return made up to 21/09/99; no change of members
|
16 August 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 2ND floor,cobtree house forstal road aylesford maidstone kent ME20 7AE (1 page) |
12 November 1998 | Return made up to 21/09/98; no change of members
|
24 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
21 November 1997 | Return made up to 21/09/97; full list of members
|
29 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 400 harrow road london W9 2HU (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Company name changed smith & andrews,LIMITED\certificate issued on 05/09/97 (2 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
4 December 1996 | Return made up to 21/09/96; no change of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 December 1995 | Return made up to 21/09/95; full list of members (8 pages) |