Barnes
London
SW13 9RP
Secretary Name | Joelle Marie Hage |
---|---|
Nationality | Lebanese |
Status | Current |
Appointed | 25 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 3 Fielding Mews Barnes London SW13 9RP |
Director Name | Antoine Akiki |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 16 November 1992) |
Role | Co Director |
Correspondence Address | 225 Tudor Drive Kingston Upon Thames Surrey KT2 5NU |
Secretary Name | Ibrahim Hage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 April 1992) |
Role | Co Director |
Correspondence Address | Flat 1 Abbey Court London NW8 0AU |
Director Name | Mr Kamal Wahib Ghais |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 April 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1994) |
Role | Co Director |
Correspondence Address | PO Box 2175 Abu Dhabi United Arab Emirates |
Secretary Name | Mr Kamal Wahib Ghais |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 April 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1994) |
Role | Co Director |
Correspondence Address | PO Box 2175 Abu Dhabi United Arab Emirates |
Director Name | Mr William Diab |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 16 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 18a Greyhound Road Hammersmith London W6 8NX |
Secretary Name | Alfred Hage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 1996) |
Role | Business Manager |
Correspondence Address | 3 Fielding Mews Barnes London SW13 9RP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 February 2000 | Dissolved (1 page) |
---|---|
16 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: p o box 553 30 eastbourne terrace london W2 6LF (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Statement of affairs (8 pages) |
5 May 1998 | Appointment of a voluntary liquidator (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: security house, 485 hale end road, highams park, london,E4 9PT. (1 page) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Ad 01/04/96-18/10/96 £ si 273100@1 (2 pages) |
1 April 1997 | £ nc 100000/400000 01/04/96 (1 page) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 January 1997 | Return made up to 15/10/96; change of members (6 pages) |
20 November 1996 | Ad 03/05/96--------- £ si 48000@1=48000 £ ic 52000/100000 (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary's particulars changed (2 pages) |
10 May 1996 | New secretary appointed (1 page) |
10 May 1996 | Director resigned (1 page) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 February 1996 | Return made up to 15/10/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 March 1995 | Return made up to 15/10/94; change of members (6 pages) |