London
N14 5JU
Director Name | Nawab Ameer Temour |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 79 Exeter Road London N14 5JU |
Secretary Name | Michael Howard Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 February 2005) |
Role | Solicitor |
Correspondence Address | 64 Baker Street London W1M 1DJ |
Secretary Name | Bernadette Temour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oakleigh Park London N20 |
Secretary Name | Nawab Ameer Temour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 12 Oakleigh Park North London N20 9JU |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 37 Stanmore Hill Stanmore HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £353 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2004 | Application for striking-off (1 page) |
21 July 2004 | Application for reregistration from PLC to private (1 page) |
21 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2004 | Re-registration of Memorandum and Articles (10 pages) |
21 July 2004 | Resolutions
|
14 November 2003 | Return made up to 22/10/03; full list of members
|
1 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 October 2002 | Resolutions
|
15 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
15 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
16 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
19 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
11 December 1998 | Return made up to 22/10/98; no change of members
|
1 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
8 January 1998 | Return made up to 22/10/97; full list of members
|
6 February 1997 | Resolutions
|
24 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
29 March 1996 | Accounts made up to 31 August 1995 (12 pages) |