Nyali Code 1008
Mombasa
Kenya
Director Name | Mr Stephen Louis Blanchet |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(2 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 January 2009) |
Role | Teacher |
Correspondence Address | PO Box 34288 Nyali Code 1008 Mombasa Kenya |
Director Name | Nigel Geoffrey Barnett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 January 2009) |
Role | Efl Specialist |
Correspondence Address | 44 High View Pinner Middlesex HA5 3PB |
Director Name | Mr Almuzaffar Kamran Zubair |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Drive Eastcote Ruislip Middlesex HA4 9JS |
Director Name | Jason Philip West |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 8a Murmead Road London W9 |
Secretary Name | Total Accounting And Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 16/18 Woodford Road London E7 0HA |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£50,917 |
Cash | £6 |
Current Liabilities | £115,094 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2008 | Notice of move from Administration to Dissolution (18 pages) |
15 August 2008 | Administrator's progress report to 17 July 2008 (13 pages) |
14 March 2008 | Result of meeting of creditors (3 pages) |
10 March 2008 | Statement of affairs with form 2.14B (7 pages) |
16 February 2008 | Statement of administrator's proposal (36 pages) |
26 January 2008 | Appointment of an administrator (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Return made up to 11/10/06; full list of members
|
25 November 2005 | Return made up to 11/10/05; full list of members
|
17 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
21 January 2004 | Return made up to 11/10/03; full list of members (7 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 22 leicester square london WC2H 7LE (1 page) |
6 March 2003 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Memorandum and Articles of Association (7 pages) |
24 June 2002 | S-div 14/06/02 (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 22 leicester square london WC2H 7LE (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
30 January 2002 | Auditor's resignation (1 page) |
25 October 2001 | Ad 17/09/01--------- £ si 98@1 (2 pages) |
23 October 2001 | Resolutions
|
9 October 2001 | Return made up to 11/10/01; full list of members
|
28 September 2001 | Resolutions
|
24 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 March 2000 | Director resigned (1 page) |
16 March 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
22 June 1999 | Auditor's resignation (1 page) |
1 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Return made up to 11/10/98; no change of members
|
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
5 November 1997 | Return made up to 11/10/97; full list of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
14 October 1996 | Return made up to 11/10/96; no change of members
|
14 October 1996 | New director appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
11 October 1993 | Incorporation (11 pages) |