London
W11 1EH
Secretary Name | Jada Shoma Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(15 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 20 September 2014) |
Role | Company Director |
Correspondence Address | 282 Westbourne Park Road London W11 1EH |
Director Name | Cleon Loi Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 September 2014) |
Role | Co Director |
Correspondence Address | 282 Westbourne Park Road London W11 1EH |
Secretary Name | Cleon Loi Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 September 2014) |
Role | Co Director |
Correspondence Address | 282 Westbourne Park Road London W11 1EH |
Secretary Name | Frank Otto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 282 Westbourne Park Road London W11 1EH |
Secretary Name | Mr Tommie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 29 Fontwell Drive Bletchley Milton Keynes Buckinghamshire MK3 5LR |
Secretary Name | Lisa Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1995) |
Role | Office Manager |
Correspondence Address | Flat 5 Beaumanor Mansions 115 Queensway London W2 4SS |
Secretary Name | Stephen Anthony Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 1995) |
Role | Company Director |
Correspondence Address | 116b Streatham High Road London SW16 1ER |
Secretary Name | Neil Robert Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 61 Marshall Drive Hayes Middlesex UB4 0SN |
Secretary Name | Darren Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 July 1998) |
Role | General Manager |
Correspondence Address | 169 Uxbridge Road Harrow Weald Middlesex HA3 6TP |
Secretary Name | Simon Durban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 6 Oakwood Road London NW11 6QX |
Secretary Name | Philippe Le Peutrec |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 September 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2006) |
Role | Head Of Accounts |
Correspondence Address | 14 Flamborough House Clayton Road London SE15 5HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£191,348 |
Cash | £464,457 |
Current Liabilities | £760,646 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (5 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 11 June 2014 (5 pages) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (5 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 19 January 2014 (5 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 19 July 2013 (5 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 19 January 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (5 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 19 January 2012 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 19 January 2010 (5 pages) |
20 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
21 August 2008 | Administrator's progress report to 22 July 2008 (13 pages) |
7 April 2008 | Result of meeting of creditors (31 pages) |
14 March 2008 | Statement of administrator's proposal (30 pages) |
10 March 2008 | Statement of affairs with form 2.14B (9 pages) |
30 January 2008 | Appointment of an administrator (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 282 westbourne park road london W11 1EH (1 page) |
15 November 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: unit 8 acklam workshops 10 acklam road london W10 5QZ (1 page) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
17 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
17 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 April 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
10 April 2003 | Full accounts made up to 30 April 2002 (11 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
26 March 2002 | Return made up to 28/03/02; full list of members
|
31 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
19 September 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 28/03/01; full list of members (7 pages) |
9 March 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members
|
16 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
19 April 1999 | Full accounts made up to 30 April 1998 (13 pages) |
8 April 1999 | Return made up to 05/04/99; full list of members
|
24 August 1998 | Full accounts made up to 30 April 1997 (12 pages) |
3 August 1998 | New secretary appointed (2 pages) |
8 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
9 February 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
21 July 1997 | Full accounts made up to 30 April 1996 (12 pages) |
30 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
28 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
25 June 1996 | Full accounts made up to 30 April 1995 (12 pages) |
3 June 1996 | Return made up to 05/04/96; full list of members (6 pages) |
27 February 1996 | New secretary appointed (1 page) |
27 February 1996 | Secretary resigned (2 pages) |
18 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1991 | Incorporation (12 pages) |