Pinner
Middlesex
HA5 2HR
Director Name | Zubaida El Masri |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Libyan |
Status | Closed |
Appointed | 04 April 2003(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 17 February 2004) |
Role | Executive |
Correspondence Address | PO Box 6423 Tripoli Foreign |
Secretary Name | Monamed Khalid Shanen |
---|---|
Nationality | Libyan |
Status | Closed |
Appointed | 07 April 2003(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 17 February 2004) |
Role | Manager |
Correspondence Address | 11 Dawra Road Gharian Libya |
Director Name | Anwar Ladak |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993 |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Hotelier |
Correspondence Address | 39 Prescelly Place Edgware Middlesex HA8 6DH |
Director Name | Arif Shiraz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 December 1993 |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Hotelier |
Correspondence Address | 71 Daryngton Drive Greenford Middlesex UB6 8BH |
Secretary Name | Anwar Ladak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993 |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Hotelier |
Correspondence Address | 39 Prescelly Place Edgware Middlesex HA8 6DH |
Director Name | Salim Sultan Moloo |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1996) |
Role | Company Director |
Correspondence Address | 412 Greenford Road Greenford Middlesex UB6 9AH |
Secretary Name | Alan Christopher Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 November 1997) |
Role | Financial Counsellor |
Correspondence Address | Little Sandon London Road Stanford Rivers Ongar Essex CM5 9PD |
Director Name | Mr Cassim Abdul Karim |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | John Edwin Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No Man's Acre Lyne Down Much Marcle Ledbury Herefordshire HR8 2NT Wales |
Director Name | Mr Zahid Abbas Karim |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 19 August 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 14 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Dr Mohammed Yousuf Karim |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2002) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 14 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Zahid Abbas Karim |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2003) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 14 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Dr Mohammed Yousuf Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Lansdowne Row Berkeley Square London W1J 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78,956 |
Cash | £2,256 |
Current Liabilities | £34,857 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2003 | Application for striking-off (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 55A welbeck street london W1G 9XQ (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New secretary appointed (1 page) |
1 June 2003 | New director appointed (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Secretary resigned (1 page) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 2 bramber court 2 bramber road west kensington london W14 9PA (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
9 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members
|
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page) |
3 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 31/12/96; full list of members (5 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |