Harrow
Middlesex
HA1 4RH
Director Name | Robert Trotta |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 103 Mount Street London W1Y 5HE |
Secretary Name | Kwang Boon Sim |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 16 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 92 Pinner View Harrow Middlesex HA1 4RH |
Director Name | Mr Samir Victor El-Kharrat |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 05 June 1992) |
Role | Resort Manager |
Correspondence Address | Beverly Hills Club Oasis Del Sur 38650 Los Christianos Tenerife Foreign |
Director Name | Mr Samir Victor El-Kharrat |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 05 June 1992) |
Role | Resort Manager |
Correspondence Address | Beverly Hills Club Oasis Del Sur 38650 Los Christianos Tenerife Foreign |
Secretary Name | Ms Carol Joyce Lapwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Farmside Church Street Oldhurst Huntingdon Cambridgeshire PE28 3AF |
Director Name | Mr Donal Anthony Anglin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Administration Manager |
Correspondence Address | Apt 19 Royal Palm Oasis Del Sur Los Cristianos 38650 Arona Foreign |
Director Name | Mr Vinod Pragji Gordhan Vaghadia |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ormonde Road Moor Park Northwood Middlesex HA6 2EL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8a Motcomb Street London SW1X 8JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 June 1998 | Return made up to 22/05/98; full list of members
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 July 1997 | Return made up to 22/05/97; no change of members
|
24 January 1997 | Company name changed gatetask marketing LIMITED\certificate issued on 24/01/97 (5 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 73 brook street london W1Y 1YE (1 page) |
22 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: brookfield house, 44,davies street, london. W1Y 1LD (1 page) |
14 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |