London
N6 6QH
Director Name | Sam Dowek |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromwich Avenue London N6 6QH |
Secretary Name | Sam Dowek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromwich Avenue London N6 6QH |
Director Name | Enbyatolah Biabani |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 April 1992(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Second Floor 1298 Enghelab Avenue Tehran Foreign |
Secretary Name | Hamid Reza Amini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bromwich Avenue Highgate London N6 6QH |
Registered Address | 59a Station Road Chingford London E4 7BJ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£61,036 |
Cash | £250 |
Current Liabilities | £118,713 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2005 | Return made up to 16/04/05; full list of members (7 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 22 woodford avenue ilford essex IG2 6XG (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 August 2003 | Return made up to 16/04/03; full list of members (7 pages) |
23 May 2002 | Return made up to 16/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 August 2000 | Return made up to 16/04/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 July 1999 | Return made up to 16/04/99; full list of members
|
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 June 1996 | Return made up to 16/04/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |