London
W11 3HT
Director Name | Paul Haftel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Role | Printer |
Correspondence Address | 54 Notting Hill Gate London W11 3HT |
Secretary Name | Neil Haftel |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Role | Printing |
Correspondence Address | 54 Notting Hill Gate London W11 3HT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 | 2014 |
---|---|
Net Worth | -£111 |
Cash | £7,285 |
Current Liabilities | £262,525 |
Latest Accounts | 30 June 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2005 | Dissolved (1 page) |
---|---|
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Statement of affairs (5 pages) |
29 March 2004 | Appointment of a voluntary liquidator (1 page) |
29 March 2004 | Resolutions
|
11 March 2004 | Registered office changed on 11/03/04 from: 38 osnaburgh street london NW1 3ND (1 page) |
16 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: c/o portman partnership 38 osnaburgh street london NW1 3ND (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 8 wimpole street london W1G 9SP (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 September 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
31 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 8 wimpole street london W1M 8NL (2 pages) |
26 June 2001 | Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page) |
26 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 8 wimpole street london W1M 8NL (1 page) |
9 August 2000 | Return made up to 19/06/00; full list of members (5 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 November 1999 | Location of register of members (1 page) |
22 October 1999 | Return made up to 19/06/99; full list of members (5 pages) |
26 August 1999 | Ad 19/06/97--------- £ si 1@1 (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 8 wimpole street london W1M 7AB (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 26 seymour street london W1H 5WD (1 page) |
18 August 1998 | Ad 03/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
11 February 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
10 January 1998 | Particulars of mortgage/charge (6 pages) |
29 June 1997 | New secretary appointed;new director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Incorporation (16 pages) |