South Norwood
London
SE25 6XP
Director Name | Dr Zoser Fouad Boulis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 13 years (closed 15 March 2005) |
Role | Consultant Radiologist |
Country of Residence | England |
Correspondence Address | 24 Hayes Road Bromley Kent BR2 9AA |
Secretary Name | Mr Adil Nagib Boneh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 Selhurst Road South Norwood London SE25 6XP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Florina Fouad Saydhoum |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Upper Drive Hove East Sussex BN3 6GR |
Secretary Name | Mrs Florina Fouad Saydhoum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Upper Drive Hove East Sussex BN3 6GR |
Director Name | Mary Michael Hanna |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 05 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 May 1999) |
Role | Company Director |
Correspondence Address | 1 Eaton Court Hove East Sussex BN3 3PL |
Registered Address | 24 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,325 |
Cash | £30,963 |
Current Liabilities | £7,638 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Application for striking-off (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members
|
25 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 February 2001 | Return made up to 26/02/01; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 26/02/00; full list of members
|
7 June 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
18 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
21 March 1997 | Return made up to 26/02/97; full list of members
|
22 April 1996 | Return made up to 26/02/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 31 July 1995 (5 pages) |