Folkestone
Kent
CT19 5HD
Secretary Name | Shahrazad Magrabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Flat 1 129 Cheriton Road Folkestone Kent CT19 5HD |
Director Name | Shahrazad Magrabi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 16 February 1996) |
Role | Economist |
Correspondence Address | 6 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Mustafa Turki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 16 February 1996) |
Role | IT Project Manager |
Correspondence Address | 6 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Swan Business Centre Fishers Lane Chiswick London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1999 | Return made up to 05/01/99; no change of members
|
7 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
19 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
3 February 1997 | Return made up to 05/01/97; full list of members
|
2 September 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 56 schubert road brighton hill basingstoke hampshire RG22 4JL (1 page) |
12 July 1996 | Company name changed ladywell software LIMITED\certificate issued on 15/07/96 (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: suite 12678 72 new bond street london W1Y 9DD (1 page) |
5 January 1996 | Incorporation (27 pages) |