Letchworth
Hertfordshire
SG6 2TF
Secretary Name | Mr Ivor David Olley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Netley Dell Letchworth Hertfordshire SG6 2TF |
Director Name | Mr Fayyaz Sarwar Mirza |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 28 August 2001) |
Role | Chartered Accountant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 1400 Mohammed Al-Fitehi Street Jeddah 21431 Foreign |
Director Name | Dale Anthony Dennis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Commercial Advisor |
Correspondence Address | Chelston Mill Lane Hurley Maidenhead Berkshire SL6 5ND |
Director Name | Yousuf Mohamed Naghi |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | PO Box 704 Mohammed Al-Fitehi Street Alandalus District Jeddah 21431 Foreign |
Secretary Name | Dale Anthony Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Commercial Advisor |
Correspondence Address | Chelston Mill Lane Hurley Maidenhead Berkshire SL6 5ND |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | 64 Burlington Arcade London W1V 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2001 | Application for striking-off (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 July 2000 | Return made up to 17/03/00; full list of members
|
22 March 1999 | Accounts made up to 31 December 1998 (3 pages) |
26 January 1999 | Accounts made up to 31 December 1997 (3 pages) |
16 April 1998 | Return made up to 17/03/98; no change of members (4 pages) |
24 October 1997 | New secretary appointed;new director appointed (3 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Return made up to 17/03/97; full list of members (6 pages) |
11 February 1997 | Accounts made up to 31 December 1996 (3 pages) |
5 November 1996 | Accounts made up to 31 December 1995 (3 pages) |
29 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
13 June 1995 | Return made up to 17/03/95; no change of members (4 pages) |