Kenton
Harrow
Middlesex
HA3 0HS
Secretary Name | Mitesh Kantilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 November 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Totternhoe Close Kenton Harrow Middlesex HA3 0HS |
Director Name | Mr Nikunj Kantilal Shah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 45 Kingsfield Road Oxhey Watford Hertfordshire WD19 4PP |
Director Name | Neville Bruce Simpson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | 411 Anlaby House 27 Boundary Street London E2 7JQ |
Secretary Name | Ms Nicola Ann Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Plaistow Grove Bromley Kent BR1 3PB |
Director Name | Mr Timothy Charles Berry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(14 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 December 2006) |
Role | Financial Director Of Paper Me |
Country of Residence | United Kingdom |
Correspondence Address | 71 Granville Way Sherborne Dorset DT9 4AT |
Director Name | John Joseph Tallis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(14 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2007) |
Role | Director Of Paper Merchants |
Correspondence Address | 14 Hazelwood Road Cudham Sevenoaks Kent TN14 7QU |
Director Name | Ms Nicola Ann Watt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(14 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2007) |
Role | Director Of Paper Merchants |
Country of Residence | England |
Correspondence Address | 18 Plaistow Grove Bromley Kent BR1 3PB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £208,158 |
Cash | £203,185 |
Current Liabilities | £232,154 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 10 September 2008 (5 pages) |
23 May 2008 | Appointment terminated director neville simpson (1 page) |
23 May 2008 | Appointment terminated secretary nicola watt (1 page) |
21 September 2007 | Statement of affairs (6 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Appointment of a voluntary liquidator (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: morson road enfield middlesex EN3 4NQ (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: unit 2 alexandra business centre 278 alma road enfield middlesex EN3 7RS (1 page) |
3 January 2007 | Director resigned (1 page) |
12 December 2006 | Particulars of mortgage/charge (5 pages) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
15 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 December 2002 | Director's particulars changed (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 16 upper montague st montagu sq. London W1H 2AN (1 page) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 September 1997 | Return made up to 18/08/97; no change of members
|
5 September 1996 | Return made up to 18/08/96; full list of members (7 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 March 1996 | Company name changed fredk johnson & company LIMITED\certificate issued on 01/04/96 (2 pages) |
11 September 1995 | Return made up to 18/08/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
26 November 1992 | Ad 23/11/92--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 October 1992 | Director resigned;new director appointed (2 pages) |
18 August 1992 | Incorporation (15 pages) |