Sunningdale
Ascot
Berkshire
SL5 0LU
Director Name | Aref Abdallah Chamas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 23 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 05 April 2011) |
Role | Company Director |
Correspondence Address | Chiah-Chamas Bldg Beirut Lebanon Foreign |
Director Name | Mohammed Saleem Chaudhry |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1993) |
Role | Businessman |
Correspondence Address | 50 Medway Gardens Sudbury Wembley Middlesex HA0 2RJ |
Director Name | Rukhsana Chaudhry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 50 Medway Gardens Sudbury Wembley Middlesex HA0 2RJ |
Secretary Name | Mohammed Saleem Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 50 Medway Gardens Sudbury Wembley Middlesex HA0 2RJ |
Director Name | Mr John Michael Atkins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 3 The Row Mollington Banbury Oxfordshire OX17 1BH |
Secretary Name | Susan Joan Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 3 The Row Mollington Banbury Oxfordshire OX17 1BH |
Director Name | Lyndsay Jayne Trenerry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | Yew Cottage 12b High Street Sunningdale Berkshire SL5 0LU |
Registered Address | 35 Warple Way London W3 0RX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £134 |
Cash | £173,810 |
Current Liabilities | £1,104,475 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2005 | Order of court - dissolution void (4 pages) |
28 September 2005 | Order of court - dissolution void (4 pages) |
4 December 2003 | Dissolved (1 page) |
4 December 2003 | Dissolved (1 page) |
4 September 2003 | Completion of winding up (1 page) |
4 September 2003 | Completion of winding up (1 page) |
22 April 2002 | Order of court to wind up (2 pages) |
22 April 2002 | Order of court to wind up (2 pages) |
12 April 2002 | Order of court to wind up (2 pages) |
12 April 2002 | Order of court to wind up (2 pages) |
6 November 2001 | Strike-off action suspended (1 page) |
6 November 2001 | Strike-off action suspended (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
25 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 March 1996 (12 pages) |
17 November 1998 | Full accounts made up to 31 March 1996 (12 pages) |
26 June 1997 | Return made up to 08/02/97; full list of members (6 pages) |
26 June 1997 | Return made up to 08/02/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 March 1995 (12 pages) |
12 February 1997 | Full accounts made up to 31 March 1995 (12 pages) |
11 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
11 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |
16 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |