London
NW7 4JU
Secretary Name | Mr David Anthony Freedman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2004(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lawrence Gardens London NW7 4JU |
Director Name | Stanley Alan Dwyer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Accounts Manager |
Correspondence Address | 38 Brook Road Brentwood Essex CM14 4PT |
Director Name | Peter Michael Freedman |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 September 2004) |
Role | Importer |
Correspondence Address | 42 Bryanston Court George Street London W1H 7HB |
Director Name | Ashley Coleman Rosen |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 1995) |
Role | Designer |
Correspondence Address | 30 Herent Drive Ilford Essex IG5 0HE |
Secretary Name | Peter Michael Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 September 2004) |
Role | Company Director |
Correspondence Address | 42 Bryanston Court George Street London W1H 7HB |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,652,142 |
Cash | £790,720 |
Current Liabilities | £102,043 |
Latest Accounts | 31 July 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Appointment terminated director stanley dwyer (1 page) |
7 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 December 2005 | Return made up to 17/09/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
9 March 2005 | Accounts for a medium company made up to 31 July 2004 (16 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
5 April 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
4 March 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
4 March 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
19 October 2001 | Return made up to 10/10/01; full list of members
|
28 March 2001 | Accounts for a medium company made up to 31 July 2000 (15 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
11 July 2000 | Director's particulars changed (1 page) |
3 March 2000 | Accounts for a medium company made up to 31 July 1999 (16 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
2 February 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
13 November 1998 | Return made up to 10/10/98; no change of members
|
24 August 1998 | £ ic 15500/13000 31/07/98 £ sr 2500@1=2500 (2 pages) |
24 August 1998 | £ ic 13000/10500 31/07/98 £ sr 2500@1=2500 (2 pages) |
10 February 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
30 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
16 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
7 March 1991 | Memorandum and Articles of Association (11 pages) |
30 October 1943 | Incorporation (25 pages) |