East Dulwich
London
SE22 9HG
Director Name | Mr Ali Shakir Hassan Al-Assam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakhill Grove Surbiton Surrey KT6 6DS |
Secretary Name | Hani Mousa Lazim |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 28 Ulverscroft Road East Dulwich London SE22 9HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 February 1999 | Dissolved (1 page) |
---|---|
4 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 27A old gloucester street london WC1N 3XX (1 page) |
4 August 1995 | Appointment of a voluntary liquidator (2 pages) |
4 August 1995 | Resolutions
|
13 June 1995 | Statement of affairs (58 pages) |
13 June 1995 | Statement of affairs (10 pages) |
13 June 1995 | Ad 02/05/95--------- £ si 98@1 (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 May 1995 | Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 May 1995 | Location of register of members (1 page) |
5 May 1995 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Location of register of directors' interests (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 May 1995 | New director appointed (4 pages) |
27 April 1995 | Company name changed roachdean LIMITED\certificate issued on 27/04/95 (4 pages) |
12 April 1995 | Incorporation (24 pages) |