Kano
Nigeria
Foreign
Director Name | Shawki Mohammed Roda |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | Flat 1 York House Church Street Kensington London W8 4EY |
Secretary Name | Freddy Magdalani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 August 2000) |
Role | Manager |
Correspondence Address | 162 Cheam Common Road Worcester Park Surrey KT4 8QP |
Director Name | Mahmoud Jaber |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cayton Road Greenford Middlesex UB6 8BJ |
Director Name | Miss Rolla Tamim |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Cayton Road Greenford Middlesex UB6 8BJ |
Secretary Name | Miss Rolla Tamim |
---|---|
Nationality | Gambian |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Cayton Road Greenford Middlesex UB6 8BJ |
Director Name | Mr Edmond Emile Habib Georges El-Nachef |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1995) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Daryngton Drive Greenford Middlesex UB6 8BQ |
Director Name | Mr Nazih Kamal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Wigston Road Plaistow London E13 8QW |
Secretary Name | Mr Edmond Emile Habib Georges El-Nachef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Daryngton Drive Greenford Middlesex UB6 8BQ |
Director Name | Mohammad Shawki Roda |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 22 Lancaster Gate Flat 6 London W2 3LG |
Director Name | Adel Roda |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British Protected |
Status | Resigned |
Appointed | 28 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 20 Hans Court Hans Road London SW3 1RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Edgware Road London W2 2JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2000 | Application for striking-off (1 page) |
23 December 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
7 April 1998 | Return made up to 23/03/98; full list of members
|
25 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
13 August 1997 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 28 February 1996 (17 pages) |
28 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
26 March 1996 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
31 October 1995 | Full accounts made up to 28 February 1995 (14 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
21 June 1995 | Return made up to 23/03/95; change of members (6 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 2ND floor 123-127 new road london E1 1HJ (1 page) |