Amman
Foreign
Secretary Name | Skate Stride |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1997(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 49 Tresco Road Peckham London SE15 3PY |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Rima Ariss |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Consultant And Proposed Direct |
Correspondence Address | 83a Warrington Crescent London W9 1EH |
Secretary Name | Khaled Bazzi |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Audley Court 12/14 Hill Street London W1X 7FT |
Director Name | Lisa Sahni |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 1997) |
Role | Jewellery Designer |
Correspondence Address | 70 Sandall Road Ealing London W5 1JB |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 November 1999 | Dissolved (1 page) |
---|---|
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 2ND floor po box 553 30 eastbourne terrace W2 6LF (1 page) |
4 December 1997 | Appointment of a voluntary liquidator (1 page) |
4 December 1997 | Statement of affairs (9 pages) |
4 December 1997 | Resolutions
|
20 November 1997 | Registered office changed on 20/11/97 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
27 April 1997 | Return made up to 26/04/97; no change of members (4 pages) |
12 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (1 page) |
21 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Ad 01/08/96--------- £ si 35000@1=35000 £ ic 85000/120000 (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
13 May 1996 | Return made up to 26/04/96; full list of members
|
28 December 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |
18 April 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Ad 14/03/95--------- £ si 84900@1=84900 £ ic 100/85000 (2 pages) |