7 Belgrave Gardens
London
NW8 0QY
Director Name | Saeed Ferdos |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 April 1996) |
Role | Consultant |
Correspondence Address | 78 Cranbrook Road London W4 2LH |
Secretary Name | Saeed Ferdos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 78 Cranbrook Road London W4 2LH |
Secretary Name | Duje Lipovac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 23a Steerforth Street Earlsfield London SW18 4HH |
Director Name | Laila Shameem |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British-Pakistani |
Status | Resigned |
Appointed | 09 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 July 1996) |
Role | Event Organiser |
Correspondence Address | Flat 12 7 Belgrave Gardens London Nw8 0q7 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Winchester House, 8th Floor 259-269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
2 September 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
2 September 1996 | Resolutions
|
20 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: flat 27 40,orsett terrace london W2 6AJ (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Ad 01/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 March 1996 | Resolutions
|
27 February 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Company name changed compass conferences internationa l LIMITED\certificate issued on 15/02/96 (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |