London
SW3 2LE
Director Name | Hourieh Dallas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 June 1998) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hasker Street London SW3 2LE |
Director Name | Anna Maria Tadj-Saadat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 June 1998) |
Role | Antique Dealer |
Correspondence Address | 10 Sloane Court East London SW3 4TF |
Director Name | Rahim Tadj-Saadat |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 June 1998) |
Role | Antique Dealer |
Correspondence Address | 10 Sloane Court East London SW3 4TF |
Director Name | Rahim Tadj-Saadat |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months after company formation) |
Appointment Duration | 1 month (resigned 29 October 1991) |
Role | Antique Dealer |
Correspondence Address | 10 Sloane Court East London SW3 4TF |
Director Name | Martin Raymond Augustine Beck |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 9 Thorncroft Englefield Green Egham Surrey TW20 0SB |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 10 Orange Street London Enfgland WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
20 January 1998 | Application for striking-off (1 page) |
8 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 July 1997 | Application for reregistration from PLC to private (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
23 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 April 1996 | Return made up to 21/03/96; full list of members (7 pages) |
24 March 1995 | Return made up to 21/03/95; no change of members (8 pages) |