London
N8 0BD
Secretary Name | Benedicto Ramos |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 01 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 January 2015) |
Role | Salesman |
Correspondence Address | 92 Normandy Avenue Barnet Hertfordshire EN5 2HS |
Director Name | Peter Dury |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 January 2015) |
Role | Manager |
Correspondence Address | 148 Wightman Road London N8 0BD |
Director Name | Christakis Antoniou |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | 24 Greenside Borehamwood Hertfordshire WD6 4JE |
Secretary Name | Raja Waseem Ashraf |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 19 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 January 2015) |
Role | Sales Manger |
Correspondence Address | 27 Siddall Street Levenshulme Manchester Lancashire M12 4GE |
Director Name | Mr Cesare Brazza |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Partridge Close Barnet Hertfordshire EN5 2DT |
Director Name | Lesley Kathleen Brazza |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Tudor Road New Barnet Hertfordshire EN5 5NW |
Director Name | Michele Brazza |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shambrook Road Cheshunt Hertfordshire EN7 6WB |
Secretary Name | Mr Cesare Brazza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Partridge Close Barnet Hertfordshire EN5 2DT |
Director Name | Franco Fiorentino |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2007) |
Role | Driver |
Correspondence Address | 34 Cheslyn Close Luton Bedfordshire LU2 8UA |
Secretary Name | Vikki Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2007) |
Role | Accounts |
Correspondence Address | 34 Cheslyn Close Luton Bedfordshire LU2 8UA |
Director Name | Raja Waseem Ashraf |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 February 2008) |
Role | Sales Manger |
Correspondence Address | 27 Siddall Street Levenshulme Manchester Lancashire M12 4GE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
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 |
---|---|
Turnover | £19,242,100 |
Gross Profit | £10,161,319 |
Net Worth | £4,739,855 |
Cash | £805,245 |
Current Liabilities | £1,572,895 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2014 | Notice of final account prior to dissolution (2 pages) |
13 October 2014 | Return of final meeting of creditors (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 39/41 chase side southgate london N14 5BP (1 page) |
30 October 2008 | Appointment of a liquidator (1 page) |
17 July 2008 | Order of court to wind up (1 page) |
2 May 2008 | Appointment terminated director raja ashraf (1 page) |
17 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 267 church street london N9 9JA (1 page) |
8 August 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New director appointed (2 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Secretary resigned (2 pages) |
19 June 2007 | Director resigned (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (1 page) |
27 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 267 church street edmonton london N9 9JA (1 page) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Location of register of members (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 247 imperial drive, rayners lane harrow middlesex HA2 7HE (1 page) |
5 February 2006 | Accounts made up to 31 March 2005 (1 page) |
10 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
29 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Incorporation (13 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 July 2004 | Secretary resigned (1 page) |