Flat No 402
Deira
Dubai
Director Name | Seyed Mohammad Rezvaninejad |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 10 August 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 801 Gico Building Sharjah PO Box 7520 Dubai |
Secretary Name | Overseas Development Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 September 2003) |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Director Name | Seyed Mohammad Shafaat |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 1996) |
Role | Co Director |
Correspondence Address | 17 Eamont Court Eamont Street London NW8 7DG |
Secretary Name | Edward Highton Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 40 Armadale Road Woking Surrey GU21 3LB |
Secretary Name | Donna Staplehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 82 Garden Avenue Mitcham Surrey CR4 2EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 20 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 20 March |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 January 2002 | Accounts for a dormant company made up to 20 March 2001 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
5 February 2001 | Return made up to 10/02/01; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 20 March 2000 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
12 October 1999 | Accounts for a dormant company made up to 20 March 1999 (1 page) |
12 October 1999 | Form 287 (1 page) |
21 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
25 January 1999 | Return made up to 10/02/98; no change of members
|
18 January 1999 | Accounts for a dormant company made up to 20 March 1998 (3 pages) |
26 January 1998 | Accounts for a dormant company made up to 19 March 1997 (3 pages) |
9 June 1997 | Return made up to 10/02/97; no change of members (4 pages) |
5 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
8 January 1997 | Accounts for a dormant company made up to 19 March 1996 (4 pages) |
2 March 1996 | Return made up to 10/02/96; full list of members (6 pages) |
16 January 1996 | Accounts for a dormant company made up to 20 March 1995 (1 page) |
2 January 1996 | Resolutions
|