London
NW8 6EX
Director Name | Pushpa Devi Kejriwal |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 901 Lyndhurst Court 36/38 Finchley Road London NW8 6EX |
Director Name | Sohan Lal Kejriwal |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2001) |
Role | Textile Merchant |
Correspondence Address | 901 Lyndhurst Court 36-38 Finchley Road London NW8 6EX |
Secretary Name | Mr Mukesh Kejriwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Court 36-38 Finchley Road London NW8 6EX |
Registered Address | Columbus House Altrincham Road Manchester Lancashire M22 9AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,330,000 |
Gross Profit | £2,608,000 |
Net Worth | £4,524,000 |
Cash | £3,000 |
Current Liabilities | £7,922,000 |
Latest Accounts | 30 September 1998 (24 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
15 March 2000 | Particulars of mortgage/charge (11 pages) |
15 March 2000 | Particulars of mortgage/charge (11 pages) |
15 March 2000 | Particulars of mortgage/charge (11 pages) |
15 March 2000 | Particulars of mortgage/charge (11 pages) |
6 October 1999 | Return made up to 06/09/99; full list of members (8 pages) |
15 June 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: palmer mill mersey street stockport cheshire SK1 2HN (1 page) |
22 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
24 June 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
14 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
3 July 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
18 November 1996 | Return made up to 06/09/96; full list of members
|
22 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
7 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
13 March 1995 | Full group accounts made up to 30 September 1994 (21 pages) |