Agadr
Morocco
Foreign
Director Name | Aziza Mzouri |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Moroccan |
Status | Closed |
Appointed | 14 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 March 2001) |
Role | Teacher |
Correspondence Address | 8ave Mohamed Tazie Marchan Tangier Morocco Foreign |
Secretary Name | Aziza Mzouri |
---|---|
Nationality | Moroccan |
Status | Closed |
Appointed | 14 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 March 2001) |
Role | Teacher |
Correspondence Address | 8ave Mohamed Tazie Marchan Tangier Morocco Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gold Raymond & Co Sintacel House 43-45 High Road Bushey Heath Hertfordshire WD2 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 August 1998 | Return made up to 22/06/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
16 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
20 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
20 August 1996 | Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
22 June 1995 | Incorporation (38 pages) |