London
N2 0JF
Secretary Name | Ahmad Zolfaghari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 30 Deen Way London N2 0JF |
Director Name | Eric Hedin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Flat 4, 32 Seymour Street London W1H 5WD |
Secretary Name | Jaffar Arezoomandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 9 Bennett Court Fawley Road London NW6 1TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Regency Parade Swiss Cottage London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2003 | Application for striking-off (1 page) |
2 April 2003 | Return made up to 11/01/03; full list of members
|
17 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
19 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
9 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
17 February 1999 | Return made up to 11/01/99; full list of members
|
17 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
10 March 1998 | Return made up to 11/01/98; no change of members (4 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 8 regency parade swiss cottage london NW3 5EG (1 page) |
21 February 1997 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
30 January 1997 | Return made up to 11/01/97; no change of members
|
30 January 1997 | Resolutions
|
26 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 899-901 finchley road golders green london NW11 7PA (1 page) |