London
NW8 8QT
Secretary Name | Sami Naim Tannous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 41 Kingston House South Ennismore Gardens London SW7 1NG |
Secretary Name | Mr Madjid Shirazpour |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 08 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 August 1992) |
Role | Architectural Consultant |
Correspondence Address | 45 Sandringham Court London W9 1UA |
Secretary Name | Mrs Soudabeh Tannous |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 03 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | Appt 301 10 Boulevard Emile Augier Paris 75016 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £280,028 |
Gross Profit | £22,795 |
Net Worth | -£20,681 |
Cash | £121 |
Current Liabilities | £38,077 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2006 | Application for striking-off (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | Return made up to 26/03/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1998 | Company name changed imex diamond tools and segments LIMITED\certificate issued on 04/02/98 (2 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 March 1997 | Return made up to 26/03/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 11 lansdowne walk london W11 3LN (1 page) |
21 December 1995 | Company name changed sea usa LIMITED\certificate issued on 22/12/95 (4 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
28 March 1995 | Return made up to 26/03/95; no change of members (6 pages) |