London
NW1 4RD
Director Name | Mr James Charles Goldin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993 |
Appointment Duration | 1 year, 12 months (resigned 10 May 1995) |
Role | Retailer |
Correspondence Address | Flat 2 Stuart Tower Maida Vale London W9 1UB |
Secretary Name | Mr John Leslie Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993 |
Appointment Duration | 5 months, 3 weeks (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 26 West Hill Park Highgate London N6 6ND |
Secretary Name | John Ernest Hewison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 May 2014) |
Correspondence Address | Fountain Court . 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | The Copper Room The Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,915,518 |
Cash | £2,366,079 |
Current Liabilities | £450,561 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 August 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (11 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 22 May 2015 (11 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Declaration of solvency (4 pages) |
29 May 2014 | Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
31 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / john bray / 12/08/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Return made up to 20/05/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Return made up to 20/05/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
21 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
15 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
12 August 1998 | Return made up to 20/05/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
25 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
25 May 1995 | Director resigned (2 pages) |
20 May 1993 | Incorporation (13 pages) |