Twickenham
Middlesex
TW2 5HQ
Director Name | Jamal Bayad |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 December 2008) |
Role | Manager |
Correspondence Address | 5 Portsea Hall Portsea Place London W2 2BW |
Director Name | Machhour-Raouf Eid |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 1997) |
Role | Production Manager |
Country of Residence | Dubai |
Correspondence Address | 192 Turnpike Link Park Hill Rise Croydon Surrey CR0 5NZ |
Secretary Name | Mr Keith Michael Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 23 Hawthorn Road Sutton Surrey SM1 4PF |
Secretary Name | Mr Adib Mamdouh Eid |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Businessman |
Correspondence Address | 76 Chichester Road Croydon Surrey CR0 5NB |
Secretary Name | Mr Adib Mamdouh Eid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Businessman |
Correspondence Address | 76 Chichester Road Croydon Surrey CR0 5NB |
Director Name | Elmajzoub Khodr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Computer Pagemaker |
Correspondence Address | 130 Chertsey Court Clifford Avenue Mortlake Surrey SW14 7BY |
Secretary Name | Ola Kamareddine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | 50 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Director Name | Ola Kamardden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2000) |
Role | Secretary |
Correspondence Address | 50 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Secretary Name | Jamal Bayod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2000) |
Role | Chef |
Correspondence Address | 50 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Heath Road Twickenham TW1 4AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 34 worple road isleworth middlesex TW7 7AP (1 page) |
3 April 2006 | Restoration by order of the court (4 pages) |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 22/12/99; full list of members (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (2 pages) |
24 March 2000 | Director resigned (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 22/12/98; full list of members
|
27 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
12 February 1998 | Return made up to 22/12/97; no change of members
|
9 July 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 22/12/96; no change of members
|
29 April 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | New secretary appointed (1 page) |
16 February 1996 | Return made up to 22/12/95; full list of members
|
28 July 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 December 1994 | Incorporation (15 pages) |