London
SW10 9JH
Director Name | Mr Nigel Raymond Smithson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chiswick Wharf Pumping Station Road London W4 2RS |
Secretary Name | Amanda Louise Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Guildford Road Bagshot Surrey GU19 5LE |
Director Name | Nasser Gerab |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 01 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 2002) |
Role | Operations Manager |
Correspondence Address | 5 Chiswick Wharf Pumping Station Road London W4 2SR |
Secretary Name | John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1999) |
Role | Consultant |
Correspondence Address | 184 Brompton Park Crescent London W6 7PA |
Secretary Name | Nasser Gerab |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 21 June 1999(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2003) |
Role | Operations Manager |
Correspondence Address | 5 Chiswick Wharf Pumping Station Road London W4 2SR |
Registered Address | 10 Barb Mews London W6 7PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2003 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 23/06/00; full list of members
|
17 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: greyhound house 23/24 george street richmond surrey TW9 1HY (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | Return made up to 23/06/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: ashcroft house 162/166 fulham palace road london W6 9PA (1 page) |
5 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
12 March 1996 | Accounting reference date notified as 31/03 (1 page) |
23 June 1995 | Incorporation (18 pages) |