Hainault
Essex
IG6 2XG
Director Name | Dr Charles Leonidas Panayides |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Macaulay Avenue Hinchley Wood Esher Surrey KT10 9AT |
Director Name | Mr Ali Amer Hadi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Badminton Galsworthy Road Kingston Surrey KT2 7BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £98 |
Current Liabilities | £92 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2001 | Application for striking-off (1 page) |
13 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: tigris house 256 edgware road london W2 1DS (1 page) |
12 August 1999 | Return made up to 14/07/99; full list of members (7 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 July 1999 | Resolutions
|
23 February 1999 | Return made up to 14/07/98; full list of members (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 June 1998 | Ad 11/05/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
23 June 1998 | Return made up to 14/07/96; full list of members (5 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 14/07/97; full list of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
13 January 1998 | New director appointed (3 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 October 1995 | Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1995 | Return made up to 14/07/95; full list of members
|
21 March 1995 | Accounting reference date notified as 31/12 (1 page) |