London
W2 2HG
Secretary Name | Mr Michael John Birkett |
---|---|
Status | Current |
Appointed | 09 March 2000(45 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frensham House Headley Road Leatherhead Surrey KT22 8PT |
Secretary Name | David Samuel Bernard Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2001(46 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Connaught Square London W2 2HG |
Secretary Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2001(47 years after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Secretary Name | Mrs Michal Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 48 Aylestone Avenue London NW6 7AA |
Secretary Name | Christopher Henry Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(40 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawrence Alison Mews Reading Berkshire RG4 7TQ |
Director Name | Arvind Rajdev |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(46 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 August 2001) |
Role | Co Director |
Correspondence Address | 75 Av Eduardo Mondanale PO Box 160 Quelimane Zambesia Mozambique |
Secretary Name | Portman Square Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1994) |
Correspondence Address | 28 Welbeck Street London W1M 7PG |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £310,195 |
Current Liabilities | £365,249 |
Latest Accounts | 30 June 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Statement of affairs (10 pages) |
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 7 bath place london EC2A 3DR (1 page) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 2-10 telford way westway estate london W3 7XX (1 page) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 January 1999 | Return made up to 29/12/98; no change of members
|
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 May 1997 | Full accounts made up to 5 July 1996 (10 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members
|
12 September 1996 | Particulars of contract relating to shares (4 pages) |
30 July 1996 | Nc inc already adjusted 28/06/96 (1 page) |
30 July 1996 | Ad 28/06/96--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages) |
30 July 1996 | Statement of rights variation attached to shares (2 pages) |
30 July 1996 | Conve 28/06/96 (2 pages) |
30 July 1996 | Ad 08/07/96--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
30 July 1996 | Resolutions
|
14 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members
|
31 August 1995 | Full accounts made up to 30 June 1994 (14 pages) |
10 July 1972 | Allotment of shares (2 pages) |
28 February 1956 | Annual return made up to 06/02/56 (8 pages) |
28 February 1956 | Allotment of shares (2 pages) |