27-29 Whitfield Street
London
W1T 2SE
Director Name | Mr Michael Ross Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 06 November 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Bay Tree House South Weirs Brockenhurst Hampshire SO42 7UQ |
Secretary Name | Mr Michael Ross Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 06 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Tree House South Weirs Brockenhurst Hampshire SO42 7UQ |
Director Name | Angus Carruthers |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1997) |
Role | Transport Manager |
Correspondence Address | 32b Crayford Road London N7 0ND |
Secretary Name | Angus Carruthers |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 32b Crayford Road London N7 0ND |
Director Name | Michael Gower |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 1999) |
Role | Office Manager |
Correspondence Address | 20 Claremont Bricket Wood St Albans Hertfordshire AL2 3LS |
Secretary Name | Mr Gregory Dane Odd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat Above 27-29 Whitfield Street London W1T 2SE |
Secretary Name | Hilary Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1998) |
Role | Secretray |
Correspondence Address | 5 Claremont Road Walthamstow London E17 5RJ |
Secretary Name | Catherine Elizabeth Hyslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 3b 6 Colville Houses Talbot Road London W11 1JB |
Secretary Name | Mr Steven Albert Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Carlton Rd Gidea Park Romford Essex RM2 5AX |
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 | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £3,832,405 |
Gross Profit | £1,591,189 |
Net Worth | -£328,682 |
Current Liabilities | £1,071,352 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (16 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 17 September 2015 (16 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 17 September 2014 (16 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (16 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 17 September 2013 (15 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (15 pages) |
11 October 2012 | Administrator's progress report to 18 September 2012 (22 pages) |
18 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 June 2012 | Result of meeting of creditors (2 pages) |
23 May 2012 | Statement of administrator's proposal (31 pages) |
17 May 2012 | Statement of affairs with form 2.14B (22 pages) |
3 April 2012 | Registered office address changed from Cyclone House 27-29 Whitfield Street London W1T 2SE on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Registered office address changed from Cyclone House 27-29 Whitfield Street London W1T 2SE on 3 April 2012 (2 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members
|
6 May 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
23 January 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 July 2003 | Ad 06/12/02--------- £ si 50000@1 (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Nc inc already adjusted 06/12/02 (2 pages) |
20 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
4 June 2001 | Return made up to 08/05/01; full list of members
|
5 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
24 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
26 March 1999 | Director resigned (1 page) |
25 February 1999 | Ad 01/02/99--------- £ si 9965@1=9965 £ ic 35/10000 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | £ nc 100/10000 01/02/99 (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 December 1998 | New director appointed (3 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
3 July 1998 | Return made up to 08/05/98; no change of members (6 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 April 1998 | Resolutions
|
23 April 1998 | £ ic 70/35 01/07/97 £ sr 35@1=35 (1 page) |
29 September 1997 | Director resigned (1 page) |
20 July 1997 | Return made up to 08/05/97; full list of members (8 pages) |
26 March 1997 | New secretary appointed (2 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Location of register of members (non legible) (1 page) |
9 August 1995 | Return made up to 08/05/95; no change of members (10 pages) |
15 July 1993 | Location of register of members (1 page) |
13 August 1987 | Particulars of mortgage/charge (5 pages) |
1 July 1987 | Allotment of shares (2 pages) |
4 February 1985 | Incorporation (16 pages) |
4 February 1985 | Certificate of incorporation (1 page) |