London
SW8 1BS
Secretary Name | Mr Alistair John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 11 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wentworth Fox Lane Coulsdon Common Caterham Surrey CR3 5QS |
Director Name | Ahmed Shafik |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1995) |
Role | Caterer |
Correspondence Address | 45 Chesterton Square Pembroke Road London W8 6PH |
Secretary Name | Sana Jaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1995) |
Role | Company Director |
Correspondence Address | 45 Pembroke Road London W8 6PH |
Director Name | Akbar Mahmoud Wajih |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Hancar No 8 Redhill Aerodrome Surrey RH1 5JY |
Secretary Name | Alistair White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 45 Pembroke Road London W8 6PH |
Secretary Name | Raymond Frederick Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 August 1995) |
Role | Secretary |
Correspondence Address | 6 Hare Lane Claygate Surrey KT10 9BS |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 19 Albert Square London SW8 1BS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100.1k at £1 | Akbar Wajih 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,544 |
Current Liabilities | £7,405 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
30 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
3 July 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Akbar Mahmoud Wajih on 12 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from Hangar No 8 Redhill Aerodrome Surrey RH1 5JY to 19 Albert Square London SW8 1BS on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
15 July 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
15 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
5 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
13 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
18 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
19 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
6 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
5 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
14 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
6 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
6 January 1997 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
28 July 1996 | Ad 12/07/96--------- £ si 5000@1=5000 £ ic 95100/100100 (2 pages) |
16 April 1996 | Ad 09/04/96--------- £ si 95000@1=95000 £ ic 100/95100 (2 pages) |
25 March 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
19 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
26 September 1995 | Amended accounts made up to 31 January 1995 (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Nc inc already adjusted 10/08/95 (1 page) |
8 August 1995 | Company name changed coppard technology LIMITED\certificate issued on 09/08/95 (4 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | Director resigned;new director appointed (2 pages) |
24 December 1993 | Incorporation (12 pages) |