London
NW10 2DD
Secretary Name | MCA Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2000(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 February 2005) |
Correspondence Address | Temple House 34-36 High Street Sevenoaks Kent TN13 1JG |
Director Name | Susan Anna Griffiths |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 12 Aston Avenue Harrow Middlesex HA3 0DB |
Director Name | Jane Elizabeth Kassabian |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2000) |
Role | Secretary |
Correspondence Address | 59 Leghorn Road London NW10 4PJ |
Director Name | Stanislava Kassabian |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1993) |
Role | Secretary |
Correspondence Address | 45 Peter Avenue London NW10 2DD |
Secretary Name | Stanislava Kassabian |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 30 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 45 Peter Avenue London NW10 2DD |
Secretary Name | Avak Hagop Kassabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 45 Peter Avenue London NW10 2DD |
Registered Address | Unit 5 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£107,353 |
Current Liabilities | £150,880 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
21 October 2002 | Return made up to 25/06/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
4 September 2000 | Return made up to 25/06/00; full list of members
|
5 June 2000 | Return made up to 25/06/99; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 September 1998 | Return made up to 25/06/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | Director resigned (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: west cross centre 3 windsor close great west road brentford middlesex TW8 9DZ (1 page) |
13 June 1996 | Return made up to 30/06/95; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |