Kensington Church Street
London
W8 4HD
Director Name | Dr Kalthoum Moustafa Abd-El-Mowam Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(same day as company formation) |
Role | Director Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | The White House Granville Road Weybridge Surrey KT13 0QQ |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street London W8 4HD |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Registered Address | Goldcrest House 20 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 May 1997 | Application for striking-off (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
29 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
27 October 1996 | Resolutions
|
27 December 1995 | Return made up to 25/10/95; full list of members (6 pages) |
14 August 1995 | Company name changed goldcrest homes adlards wharf li mited\certificate issued on 15/08/95 (4 pages) |