Elstree
Borehamwood
Hertfordshire
WD6 3DJ
Secretary Name | Amal Mahmoud Hazza |
---|---|
Nationality | Egyptian |
Status | Closed |
Appointed | 20 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Sullivan Way Elstree Borehamwood Hertfordshire WD6 3DJ |
Director Name | Khiddir Mohammed Higgi |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box No 155425 Riyadh 11444 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 494-500 Neasden Lane London NW10 0EA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,690 |
Cash | £42,562 |
Current Liabilities | £248,819 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2002 | Receiver ceasing to act (1 page) |
20 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2002 | Receiver ceasing to act (1 page) |
14 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 January 1999 | Appointment of receiver/manager (1 page) |
15 January 1999 | Appointment of receiver/manager (1 page) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (4 pages) |
10 December 1997 | Memorandum and Articles of Association (8 pages) |
28 November 1997 | Company name changed thames dairy LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
23 April 1997 | Ad 25/03/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
23 April 1997 | Ad 25/03/97--------- £ si 60000@1=60000 £ ic 150000/210000 (2 pages) |
17 April 1997 | Resolutions
|
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
9 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 494-500 neasden lane london NW10 0EA (1 page) |
26 September 1996 | Return made up to 20/06/96; no change of members
|
8 July 1996 | Ad 30/04/96--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
14 September 1995 | Return made up to 20/06/95; full list of members (6 pages) |
30 June 1995 | Ad 20/06/95--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages) |
30 June 1995 | Director resigned (2 pages) |