Liverpool
Merseyside
L25 4TD
Secretary Name | Neelam Talwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(1 month after company formation) |
Appointment Duration | 15 years (closed 14 July 2014) |
Role | Company Director |
Correspondence Address | 5 Rockbourne Way Liverpool Merseyside L25 4TD |
Director Name | Mr Rajesh Talwar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockbourne Way Liverpool Merseyside L25 4TD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Kpmg Llp St James' Square Manchester Greater Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25 at £1 | Neelam Talwar 25.00% Ordinary |
---|---|
25 at £1 | Prem Prakash Talwar 25.00% Ordinary |
25 at £1 | Rajesh Talwar 25.00% Ordinary |
25 at £1 | Reena Talwar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,477,026 |
Gross Profit | £3,359,756 |
Net Worth | £1,681,305 |
Cash | £216,495 |
Current Liabilities | £3,054,372 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
14 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2014 | Administrator's progress report to 4 April 2014 (20 pages) |
14 April 2014 | Administrator's progress report to 4 April 2014 (20 pages) |
14 April 2014 | Statement of affairs with form 2.14B (16 pages) |
14 April 2014 | Notice of move from Administration to Dissolution (20 pages) |
29 October 2013 | Administrator's progress report to 4 October 2013 (18 pages) |
29 October 2013 | Administrator's progress report to 4 October 2013 (18 pages) |
17 June 2013 | Notice of deemed approval of proposals (1 page) |
7 June 2013 | Statement of administrator's proposal (30 pages) |
26 April 2013 | Registered office address changed from Maya House Unit 34 Wellington Employment Park Dunes Way Liverpool Merseyside L5 9RJ on 26 April 2013 (2 pages) |
22 April 2013 | Appointment of an administrator (1 page) |
16 January 2013 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
20 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 February 2012 | Amended full accounts made up to 31 May 2011 (18 pages) |
16 February 2012 | Full accounts made up to 31 May 2011
|
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF on 24 March 2011 (2 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2010 | Director's details changed for Rajesh Talwar on 18 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Prem Prakash Talwar on 18 May 2010 (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 February 2009 | Director appointed rajesh talwar (2 pages) |
20 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
29 July 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
20 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: granite building 6 stanley street liverpool L1 6AF (1 page) |
2 April 2003 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 October 2001 | Return made up to 27/05/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 May 2000 | Return made up to 27/05/00; full list of members (6 pages) |
2 May 2000 | Company name changed fashion finders (le monde) limit ed\certificate issued on 03/05/00 (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: stanley court 19-23 stanley street liverpool merseyside L1 6AA (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (18 pages) |