London
NW3 5DP
Secretary Name | Paruindokht Dianat Abizadeh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Flat 56 Northways College Crescent London NW3 5DP |
Registered Address | 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£89,347 |
Current Liabilities | £89,347 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2002 | Application for striking-off (1 page) |
29 August 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
2 October 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
31 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
10 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
27 March 1998 | Full accounts made up to 31 January 1998 (8 pages) |
11 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
13 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |