London
W4 3EW
Secretary Name | Malek Melki |
---|---|
Nationality | Lebanese |
Status | Current |
Appointed | 22 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Salesman |
Correspondence Address | 13 Golborne Gardens London W10 5DH |
Director Name | Sina Monajjem |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Engineer |
Correspondence Address | 33 Century Court Grove End Road London NW8 9LD |
Secretary Name | Abdollah-Mehran Ezlati |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 05 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 June 1995) |
Role | Sales Person |
Correspondence Address | 34 Russell Road London N15 5LS |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 15 North Audley Street London W1Y 1WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 2007 | Dissolved (1 page) |
---|---|
6 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Appointment of a voluntary liquidator (1 page) |
6 April 2004 | Statement of affairs (7 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: langley house park road east finchley london N2 8EX (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 47 queen anne street london W1G 9JG (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 June 2003 | Return made up to 11/04/03; full list of members
|
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 July 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Return made up to 11/04/96; full list of members (6 pages) |
16 April 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
7 August 1995 | New secretary appointed (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Memorandum and Articles of Association (24 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | Resolutions
|
20 June 1995 | New secretary appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
20 June 1995 | New director appointed (2 pages) |
11 April 1995 | Incorporation (19 pages) |