London
W14 9BS
Director Name | Mike De Curry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 12 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years (closed 25 July 2000) |
Role | Travel Agent |
Correspondence Address | 47 Gunterstone Road London W14 9BS |
Director Name | Nachaat Mohammed Kamal Mohamed |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 141 Peabody Building Banner Street London EC1Y 8JY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | Strike-off action suspended (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 26/40 kensington high street london W8 4PL (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 47 gunterstone road london W14 9BS (1 page) |
29 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
12 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 September 1995 | Return made up to 14/03/95; full list of members
|
30 August 1995 | New director appointed (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |