London
NW8 9LJ
Secretary Name | Reem Abdelkarim Taher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(37 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove End Road London NW8 9LJ |
Secretary Name | Christopher Anthony Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 6 Akehurst Street Roehampton London SW15 5DR |
Secretary Name | Gwyneth Winifred Mildred Calver-Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(31 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 1996) |
Role | Administrator |
Correspondence Address | 70 Guernsey Gardens Wickford Essex SS11 7BB |
Secretary Name | Mohamed Ahras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 August 1996) |
Role | Company Director |
Correspondence Address | Flat 19 Grove Gardens 129-131 Park Road London NW8 7JG |
Secretary Name | Mohammed El-Habashy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(33 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 14 Western Court Rosebank Way London W3 6TU |
Registered Address | 133 Heston Road First Floor Hounslow Middlesex TW5 0RD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,444 |
Gross Profit | -£19,382 |
Net Worth | -£233,790 |
Cash | £1,877 |
Current Liabilities | £129,561 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2001 | Application for striking-off (1 page) |
15 March 2001 | Return made up to 10/02/01; full list of members
|
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 February 1998 | Return made up to 10/02/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: grove gardens london NW8 7JG (1 page) |
10 March 1997 | Return made up to 10/02/97; full list of members (6 pages) |
10 March 1997 | New secretary appointed (2 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
6 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Return made up to 10/02/96; full list of members (6 pages) |
21 June 1996 | Secretary resigned (2 pages) |
4 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 548 ley street ilford essex IG2 4DB (1 page) |