River Gardens Stevenage Road
London
SW6 6NZ
Secretary Name | Jacqueline Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | 10 Cathedral Mansion Vauxhall Bridge Road London SW1V 1DP |
Director Name | Adel Aly Abdallah Adam |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British / Egyptian |
Status | Current |
Appointed | 10 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Businessman |
Correspondence Address | 156 Maygrove Road West Hampstead London NW6 2EP |
Secretary Name | Sara Jean El Gharinb |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Thornfield Gardens Tunbridge Wells Kent TN2 4RZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Return of final meeting of creditors (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 6 elm lodge 73 stevenage road fulham london SW6 6NZ (1 page) |
4 September 1997 | Appointment of a liquidator (1 page) |
11 June 1997 | Order of court to wind up (1 page) |
28 May 1997 | Order of court to wind up (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 82 york street london W1H 1DP (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 82 york street london W1H 1DP (1 page) |
22 November 1996 | Return made up to 19/05/96; full list of members
|
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Incorporation (20 pages) |