London
NW3 6YD
Director Name | Nasser Alaghband |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1992(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | 19 Oakhill Avenue London NW3 7RD |
Secretary Name | Clive George Doxey May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1992(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Twin Pines 22 North Park Gerrards Cross Buckinghamshire SL9 8JW |
Director Name | Mr Paul Henry Barron Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Director Name | Mr Martin Peter Varley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 1992) |
Role | Solicitor |
Correspondence Address | 7 Trott Street London SW11 3DS |
Director Name | Mr Abbas Ali Alsharif |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 October 1992(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1993) |
Role | Business Administration |
Correspondence Address | 38 Behzad Street Rashe Street Gey Avenue Estahan Foreign |
Director Name | Shahbaz Hamzianpour |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 22 Park View Road Ealing London W5 2JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 1992) |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Registered Address | 16 Berkeley Sreet London W1X 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
16 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |