St Johns Wood
London
NW8 0LH
Secretary Name | Ms Denise Virginia Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2001(25 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 20 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Athol Square London E14 0NP |
Director Name | Kamil Dauod Salman |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 June 2001) |
Role | Manager |
Correspondence Address | 3a Loudoun Road London NW8 0LH |
Director Name | Mr Hans Gerd Sandstede |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 1993) |
Role | Sales Manager |
Correspondence Address | PO Box 22754 Sharjah Foreign |
Secretary Name | Mrs Janis Ina Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 July 2001) |
Role | Company Director |
Correspondence Address | 59 Prince Phillip Avenue Grays Essex RM16 2BX |
Director Name | Sam Salman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 March 1994) |
Role | Manager |
Correspondence Address | 1 Denning Close Hall Road St. John's Wood London NW8 9PJ |
Director Name | Hikmat Kozah |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1995(19 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | PO Box 714 Jouneih Lebanon |
Secretary Name | Anchor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 February 1992) |
Correspondence Address | 59 Prince Phillip Avenue Stifford Clays Grays Essex RM16 2BX |
Registered Address | 18 Barn Crescent Stanmore Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,957 |
Cash | £337 |
Current Liabilities | £4,639 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2004 | Application for striking-off (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 December 2003 | Return made up to 23/11/03; full list of members
|
26 March 2003 | Return made up to 23/11/02; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: barras works barras garth road leeds LS12 4JW (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
12 February 1998 | Return made up to 23/11/97; no change of members (4 pages) |
1 February 1998 | New director appointed (2 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 November 1996 | Return made up to 23/11/96; full list of members
|
5 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 November 1995 | Return made up to 23/11/95; full list of members
|