Dusseldorf
D40237
Director Name | Majid Asadi |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 1 Martin Gale Thundesley Benfleet Essex SS7 3DP |
Director Name | Ian Cecil Lacey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Administrator |
Correspondence Address | Le Bosq Woodlands Park Le Route Des Bas Courtils St Saviors Guernsey Channel |
Director Name | Andrew David Law |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Director/Bank Subidiary |
Correspondence Address | 4 Hartlebury Clos Steam Mill Lane St Martin Guernsey |
Director Name | Ella Christabel Pinnock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 8 Beaulieu Crescent Route Militaire St Sampsons Guernsey Channels Islands |
Director Name | Syed Hussein Hashemi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 March 1996(1 year after company formation) |
Appointment Duration | 1 year (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | Grafenberger Allee 151 Dusseldorf D40237 |
Director Name | Rishad Moloobhoy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Fairway 12a Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Secretary Name | Rishad Moloobhoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Fairway 12a Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | Hassan Haji Mohammadi |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 17 Argyll Mansions Hammersmith Road London W14 8QG |
Director Name | Moshtagh Moshtaghi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | No 114 Vozara Ave Tehran Iran Foreign |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Court Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Helvetia Court South Esplanade St Peter Port Guernsey GY1 4EE |
Registered Address | 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 March 2001 | Return made up to 02/03/01; full list of members
|
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 02/03/99; full list of members
|
23 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
18 November 1997 | Director's particulars changed (1 page) |
10 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 June 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 02/03/97; no change of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
3 January 1997 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 31 harley street london W1M 1DA (1 page) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Secretary resigned (2 pages) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Return made up to 02/03/96; full list of members (6 pages) |
1 October 1996 | New secretary appointed;new director appointed (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 70 new cavendish street london W1M 8AT (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN (1 page) |
9 June 1995 | Company name changed\certificate issued on 09/06/95 (2 pages) |