London
W1Y 5PA
Director Name | Mr Ali Sharaf |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 February 2001) |
Role | Investor & Banker |
Correspondence Address | 13 Birkdale Road London W5 1JZ |
Secretary Name | Dr Ahmed Chalabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | Flat 7 51 South Street London W1Y 5PA |
Director Name | Dr Raad Chalabi |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 322 The Colonnades Porchester Terrace North London W2 6AW |
Secretary Name | Dr Raad Chalabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1995(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 322 The Colonnades Porchester Terrace North London W2 6AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992 |
Appointment Duration | 2 years (resigned 28 January 1994) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992 |
Appointment Duration | 2 years (resigned 28 January 1994) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Modhas Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 28 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 April |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2000 | Registered office changed on 30/08/00 from: 1 eastcote lane south harrow middlesex HA2 8BN (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1999 | Accounts for a small company made up to 28 April 1998 (5 pages) |
23 April 1999 | Return made up to 28/01/99; no change of members
|
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
26 February 1998 | Accounts for a small company made up to 28 April 1997 (5 pages) |
27 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
28 January 1997 | Return made up to 28/01/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 28 April 1996 (5 pages) |
14 February 1996 | Accounts for a small company made up to 28 April 1995 (5 pages) |
31 January 1996 | Return made up to 28/01/96; no change of members (4 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: 140 park lane london W1Y 3AA (1 page) |
2 March 1995 | Accounts for a small company made up to 28 April 1994 (5 pages) |
5 February 1995 | Return made up to 28/01/95; full list of members (7 pages) |
27 February 1994 | Accounts for a small company made up to 28 April 1993 (5 pages) |
16 February 1994 | Return made up to 28/01/94; full list of members (8 pages) |
30 November 1993 | Auditor's resignation (1 page) |
10 February 1993 | Return made up to 28/01/93; full list of members (7 pages) |
20 November 1992 | Accounting reference date extended from 31/01 to 28/04 (1 page) |
28 January 1992 | Incorporation (19 pages) |