Barnet
Hertfordshire
Secretary Name | Mrs Shamim Diamond Merali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | 20 The Linkway Barnet Hertfordshire |
Director Name | Mr Firoz Alibhai Kassam |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Kings Cross Road London WC1X 9HX |
Director Name | Khadija Firoz Kassam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 08 January 1999) |
Role | Director/Hotelier |
Correspondence Address | 59 Sheldon Avenue London N6 4NH |
Secretary Name | Anne Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Percy Circus London WC1X 9ES |
Registered Address | Unit 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2000 | Application for striking-off (1 page) |
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members
|
10 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 88-90 lillie road london SW6 7SR (1 page) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 December 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |