Grove End Road
London
NW8 9HB
Secretary Name | Jalila Soussou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 5a Grove End House Grove End Road London NW8 9HB |
Secretary Name | Mohamed Jamjoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 February 2004) |
Role | Secretary |
Correspondence Address | PO Box 4535 Jeddah 21412 Foreign |
Registered Address | 4-5 Loveridge Mews Loveridge Road London NW6 2DP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,335 |
Current Liabilities | £3,063 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2007 | Return made up to 09/05/07; no change of members (6 pages) |
15 March 2007 | Return made up to 09/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
7 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
27 November 2003 | Return made up to 09/05/03; full list of members (8 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Restoration by order of the court (3 pages) |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
22 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
14 August 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
28 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
23 June 1997 | Full accounts made up to 31 May 1996 (11 pages) |
24 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
14 August 1990 | Company name changed daken LIMITED\certificate issued on 15/08/90 (2 pages) |
9 May 1990 | Incorporation (15 pages) |