Abdown North Roundabout
Amman
Land 260
Jordan
Secretary Name | Mr Alan Casaki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Trinity Court 170a Gloucester Terrace London W2 6HN |
Director Name | Mr Alan Casaki |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Trinity Court 170a Gloucester Terrace London W2 6HN |
Secretary Name | Mrs Teressa Karen Al Khassaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2001) |
Role | Housewife |
Correspondence Address | 28 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Secretary Name | Ragheed Matloob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 2004) |
Role | Secretary |
Correspondence Address | 33 Byron Road North Wembley Middlesex HA0 3PA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Registered Address | 58a Crawford Street London W1H 4JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,000 |
Gross Profit | £17,000 |
Net Worth | £1,836 |
Cash | £2,576 |
Current Liabilities | £740 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2005 | Application for striking-off (1 page) |
23 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (2 pages) |
5 November 2004 | Return made up to 25/10/04; full list of members
|
9 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
14 October 2003 | Return made up to 25/10/03; full list of members
|
29 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
29 November 2001 | Return made up to 25/10/01; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
2 March 2001 | Return made up to 25/10/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
10 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 7A grafton street london (1 page) |
15 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Return made up to 25/10/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
31 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 31 October 1996 (9 pages) |
17 March 1997 | Director's particulars changed (1 page) |
27 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
10 November 1995 | Return made up to 25/10/95; no change of members
|
21 April 1995 | Full accounts made up to 31 October 1994 (8 pages) |