Ealing
London
W5 1JJ
Director Name | Mr Ramin Ghaffari |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 October 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Kingsley Way Hampstead Garden Suburb London N2 0EN |
Secretary Name | Farhad Abdullah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 October 1999) |
Role | Proprietor |
Correspondence Address | 30 Lynwood Road Ealing London W5 1JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 320 High Road London N22 8JR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Application for striking-off (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 320 high road wood green london N22 4JR (1 page) |
30 September 1998 | Full accounts made up to 30 April 1997 (8 pages) |
6 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
23 January 1998 | Director's particulars changed (1 page) |
13 August 1997 | Full accounts made up to 30 April 1996 (8 pages) |
3 August 1997 | Return made up to 13/04/97; full list of members (6 pages) |
29 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Memorandum and Articles of Association (5 pages) |
6 February 1996 | Company name changed underturn LIMITED\certificate issued on 07/02/96 (2 pages) |
13 April 1995 | Incorporation (18 pages) |