Ealing
London
W5 3DA
Director Name | Mr Aman Thukral |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Hangar Lane Ealing London W5 3DA |
Director Name | Mr Pritam Thukral |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 99 Hanger Lane Ealing London W5 3DA |
Secretary Name | Mrs Sneh Prabha Thukral |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Hanger Lane London W5 3DA |
Secretary Name | Mrs Sneh Prabha Thukral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Hanger Lane London W5 3DA |
Director Name | Mr Raman Thukral |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1996) |
Role | Company Director |
Correspondence Address | 99 Hanger Lane London W5 3DA |
Director Name | Mr Pritam Thukral |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(20 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 99 Hanger Lane Ealing London W5 3DA |
Secretary Name | Rajeev Sindhwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(30 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 5 Ashness Gardens Greenford Middlesex UB6 0RL |
Secretary Name | Alpha Nominees (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2006) |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £14,452,000 |
Gross Profit | £1,416,000 |
Net Worth | £2,652,000 |
Cash | £5,000 |
Current Liabilities | £3,156,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 November 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 November 2015 (2 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 22 August 2015 (23 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (23 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (23 pages) |
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2015 | Insolvency:replacement of liquidator (9 pages) |
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2015 | Insolvency:replacement of liquidator (9 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 22 August 2014 (17 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (17 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (17 pages) |
2 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 January 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 31 January 2014 (2 pages) |
16 September 2013 | Appointment of a voluntary liquidator (3 pages) |
16 September 2013 | Appointment of a voluntary liquidator (3 pages) |
3 September 2013 | Administrator's progress report to 23 August 2013 (15 pages) |
3 September 2013 | Administrator's progress report to 23 August 2013 (15 pages) |
23 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 April 2013 | Administrator's progress report to 18 March 2013 (15 pages) |
5 April 2013 | Administrator's progress report to 18 March 2013 (15 pages) |
25 October 2012 | Administrator's progress report to 18 September 2012 (14 pages) |
25 October 2012 | Administrator's progress report to 18 September 2012 (14 pages) |
1 August 2012 | Administrator's progress report to 30 June 2012 (14 pages) |
1 August 2012 | Notice of extension of period of Administration (1 page) |
1 August 2012 | Administrator's progress report to 30 June 2012 (14 pages) |
1 August 2012 | Notice of extension of period of Administration (1 page) |
13 April 2012 | Administrator's progress report to 29 February 2012 (16 pages) |
13 April 2012 | Administrator's progress report to 29 February 2012 (16 pages) |
26 October 2011 | Administrator's progress report to 31 August 2011 (17 pages) |
26 October 2011 | Notice of extension of period of Administration (1 page) |
26 October 2011 | Notice of extension of period of Administration (1 page) |
26 October 2011 | Administrator's progress report to 31 August 2011 (17 pages) |
26 October 2011 | Administrator's progress report to 31 August 2011 (17 pages) |
26 October 2011 | Administrator's progress report to 31 August 2011 (17 pages) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
27 April 2011 | Administrator's progress report to 18 March 2011 (16 pages) |
27 April 2011 | Administrator's progress report to 18 March 2011 (16 pages) |
22 October 2010 | Notice of extension of period of Administration (1 page) |
22 October 2010 | Administrator's progress report to 18 September 2010 (17 pages) |
22 October 2010 | Administrator's progress report to 18 September 2010 (17 pages) |
22 October 2010 | Notice of extension of period of Administration (1 page) |
21 October 2010 | Administrator's progress report to 18 September 2010 (17 pages) |
21 October 2010 | Notice of extension of period of Administration (1 page) |
21 October 2010 | Administrator's progress report to 18 September 2010 (17 pages) |
21 October 2010 | Notice of extension of period of Administration (1 page) |
6 May 2010 | Notice of appointment of replacement/additional administrator (1 page) |
6 May 2010 | Notice of appointment of replacement/additional administrator (1 page) |
6 May 2010 | Notice of vacation of office by administrator (9 pages) |
6 May 2010 | (1 page) |
6 May 2010 | Notice of vacation of office by administrator (9 pages) |
27 April 2010 | Administrator's progress report to 18 March 2010 (24 pages) |
27 April 2010 | Administrator's progress report to 18 March 2010 (24 pages) |
23 October 2009 | Administrator's progress report to 18 September 2009 (33 pages) |
23 October 2009 | Administrator's progress report to 18 September 2009 (33 pages) |
27 April 2009 | Administrator's progress report to 18 March 2009 (30 pages) |
27 April 2009 | Administrator's progress report to 18 March 2009 (30 pages) |
28 March 2009 | Notice of extension of period of Administration (1 page) |
28 March 2009 | Notice of extension of period of Administration (1 page) |
22 October 2008 | Administrator's progress report to 18 September 2008 (36 pages) |
22 October 2008 | Administrator's progress report to 18 September 2008 (36 pages) |
3 June 2008 | Result of meeting of creditors (30 pages) |
3 June 2008 | Amended certificate of constitution of creditors' committee (1 page) |
3 June 2008 | Amended certificate of constitution of creditors' committee (1 page) |
3 June 2008 | Result of meeting of creditors (30 pages) |
15 May 2008 | Statement of administrator's proposal (27 pages) |
15 May 2008 | Statement of administrator's proposal (27 pages) |
2 April 2008 | Appointment of an administrator (1 page) |
2 April 2008 | Appointment of an administrator (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, kpmg LLP, 1 the embankment, neville street, leeds, LS1 4DW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, kpmg LLP, 1 the embankment, neville street, leeds, LS1 4DW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, 600-610 western avenue, acton, london, W3 0TF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, 600-610 western avenue, acton, london, W3 0TF (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: asa-rkg, 37 panton street, london, SW1Y 4EA (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: asa-rkg, 37 panton street, london, SW1Y 4EA (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
23 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
22 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 1ST floor, 37 panton street, london, SW1Y 4EA (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 1ST floor, 37 panton street, london, SW1Y 4EA (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o haines watts 3RD floor, 7-10 chandos street, cavendish square, london W1G 9DQ (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o haines watts 3RD floor, 7-10 chandos street, cavendish square, london W1G 9DQ (1 page) |
3 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
3 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: lilly house, 13 hanover square, london, W1S 1JS (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: lilly house, 13 hanover square, london, W1S 1JS (1 page) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
21 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
28 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
28 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 October 2002 | New secretary appointed (3 pages) |
27 October 2002 | New secretary appointed (3 pages) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Return made up to 29/08/02; full list of members (8 pages) |
10 October 2002 | Return made up to 29/08/02; full list of members (8 pages) |
23 May 2002 | Return made up to 29/08/01; full list of members
|
23 May 2002 | Return made up to 29/08/01; full list of members
|
5 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
5 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Return made up to 29/08/00; full list of members (7 pages) |
29 August 2001 | Return made up to 29/08/00; full list of members (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 108A high street, wealdstone, harrow, middlesex HA3 7AH (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 108A high street, wealdstone, harrow, middlesex HA3 7AH (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 August 2000 | Full accounts made up to 31 December 1998 (18 pages) |
24 August 2000 | Full accounts made up to 31 December 1998 (18 pages) |
29 November 1999 | Return made up to 29/08/99; no change of members (4 pages) |
29 November 1999 | Return made up to 29/08/99; no change of members (4 pages) |
9 January 1999 | Particulars of mortgage/charge (4 pages) |
9 January 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
26 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 29/08/96; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 29/08/96; no change of members (4 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
11 October 1996 | Full accounts made up to 31 December 1994 (12 pages) |
11 October 1996 | Full accounts made up to 31 December 1994 (12 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 4 bedford row, london, WC1R 4BU (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 4 bedford row, london, WC1R 4BU (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 29/08/94; no change of members (6 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 29/08/95; full list of members (4 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 29/08/95; full list of members (4 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 29/08/94; no change of members (6 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 108A high street, wealdstone, harrow, middx. HA3 7AH (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 108A high street, wealdstone, harrow, middx. HA3 7AH (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
17 December 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 1993 | Re-registration of Memorandum and Articles (8 pages) |
16 December 1993 | Re-registration of Memorandum and Articles (8 pages) |
16 December 1993 | Application for reregistration from PLC to private (1 page) |
24 November 1992 | Director resigned (2 pages) |
13 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
23 April 1990 | Registered office changed on 23/04/90 from: 16 upper montagu street, montagu square, london., W1H 2AN (1 page) |
1 November 1989 | Ad 31/07/88--------- £ si 20000@1 (2 pages) |
1 November 1989 | Ad 31/07/88--------- £ si 20000@1 (2 pages) |
17 November 1988 | Registered office changed on 17/11/88 from: 610 western avenue, london, W3 0TF (1 page) |
7 September 1988 | Accounts for a medium company made up to 31 December 1987 (12 pages) |
26 August 1988 | Wd 25/07/88 ad 20/07/88--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
26 August 1988 | Particulars of contract relating to shares (3 pages) |
26 August 1988 | Particulars of contract relating to shares (3 pages) |
26 August 1988 | Wd 25/07/88 ad 20/07/88--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
23 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
3 August 1988 | Auditor's statement (1 page) |
3 August 1988 | Re-registration of Memorandum and Articles (12 pages) |
3 August 1988 | Application for reregistration from private to PLC (1 page) |
3 August 1988 | Re-registration of Memorandum and Articles (12 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Balance Sheet (2 pages) |
3 March 1988 | Declaration on reregistration from private to PLC (1 page) |
3 March 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 September 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
10 July 1987 | New director appointed (2 pages) |
3 June 1987 | Full accounts made up to 31 December 1984 (7 pages) |
4 June 1986 | Registered office changed on 04/06/86 from: c/o dawn & co, 112-114 great portland street, london, W1N 5PF (1 page) |
6 September 1976 | Incorporation (12 pages) |
6 September 1976 | Certificate of incorporation (1 page) |
6 September 1976 | Incorporation (12 pages) |
6 September 1976 | Certificate of incorporation (1 page) |