Wimbledon
London
SW19 5HT
Secretary Name | Rami Kabbani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 January 2000) |
Role | Footwear Wholesaler |
Correspondence Address | 57 Somerset Road Wimbledon London SW19 5HT |
Secretary Name | Donna Kabbani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 57 Somerset Road Wimbledon London SW19 5HT |
Director Name | Mido Kabbani |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 37 More Lane Esher Surrey KT10 8AP |
Secretary Name | Mrs Rose Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1994) |
Role | Secretary |
Correspondence Address | 3 Oak Lodge Close Stanmore Middlesex HA6 2QB |
Secretary Name | Rami Kabbani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 1994) |
Role | Footwear Wholesaler |
Correspondence Address | 1 Coombe Rise Kingston Upon Thames Surrey KT2 7EX |
Secretary Name | Mido Kabbani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 37 More Lane Esher Surrey KT10 8AP |
Director Name | The Rubicon Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 120 Ardleigh Green Road Hornchurch Essex RM11 2SH |
Secretary Name | Horizon Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 120 Ardleigh Green Road Hornchurch Essex RM11 2SH |
Registered Address | 29 Bolingbroke Grove London SW11 6EJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 August 2001 | Bona Vacantia disclaimer (1 page) |
---|---|
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1997 | Full accounts made up to 31 July 1996 (11 pages) |
10 December 1997 | Full accounts made up to 31 July 1995 (2 pages) |
8 August 1997 | Return made up to 06/07/97; no change of members
|
30 January 1997 | Return made up to 06/07/96; full list of members (6 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |