London
NW10 3BU
Director Name | Antoine Akiki |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 225 Tudor Drive Kingston Upon Thames Surrey KT2 5NU |
Director Name | Ms Rabiya Sultana Nagi |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winton Avenue London N11 2AS |
Director Name | Mr Michael George Pettman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Ranch High Street Hurley Bucks SL6 5LT |
Secretary Name | Mr Michael George Pettman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ranch High Street Hurley Bucks SL6 5LT |
Director Name | Elias Raymond Chedid |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 30 December 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Flat 7b 228 Finchley Road London NW3 6QA |
Director Name | Alfred Hage |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 January 1994(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 13 The Quadrangle Cambridge Square London W2 2RN |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 1994) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Registered Address | 60 Edgeware Road London W2 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,842 |
Cash | £775 |
Current Liabilities | £40,869 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Completion of winding up (1 page) |
6 October 2000 | Order of court to wind up (2 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
21 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
24 March 1995 | Return made up to 15/12/94; change of members
|
24 March 1995 | Director resigned (2 pages) |