Burnage
Manchester
Lancashire
M1 9GH
Secretary Name | Thair Hussain Al Junaily |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crompton Road Burnage Manchester Lancashire M1 9GH |
Director Name | Mehdi Farhangi |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 60 Glenalvon Way London SE18 5HY |
Director Name | Mazin Hussain |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 February 1995(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 46 Priory Gardens Ealing London W5 1DY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Hamsun & Hogate Unit 2 Bramber Court 3 Bramber Road London W14 9PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Application for striking-off (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 12 gateway trading estate hythe road london NW10 6RJ (1 page) |
5 June 1997 | Full accounts made up to 29 February 1996 (11 pages) |
2 June 1997 | Return made up to 30/01/97; no change of members (4 pages) |
2 January 1997 | Director resigned (1 page) |
16 September 1996 | Return made up to 30/01/96; full list of members
|
17 October 1995 | Accounting reference date notified as 28/02 (1 page) |
22 May 1995 | New secretary appointed;new director appointed (2 pages) |