Sutton
Surrey
SM2 7EQ
Secretary Name | Dilshad Abdulkarim Kara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(3 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 34 Downs Side Sutton Surrey SM2 7EQ |
Director Name | Abdulkarim Jamal Kara |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 14 May 2002) |
Role | Consultant |
Correspondence Address | 34 Downs Side Cheam Sutton Surrey SM2 7EQ |
Director Name | Moez Abdulkarim Kara |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 34 Downs Side Cheam Surrey SM2 7EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 29 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2001 | Application for striking-off (1 page) |
21 November 2001 | Total exemption full accounts made up to 29 July 2001 (5 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
14 June 2001 | Ad 06/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 29 July 2000 (6 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 29 July 1999 (6 pages) |
16 February 1999 | Return made up to 30/01/99; no change of members
|
16 February 1999 | Full accounts made up to 29 July 1998 (5 pages) |
25 February 1998 | Full accounts made up to 29 July 1997 (5 pages) |
24 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 May 1997 | Return made up to 30/01/97; full list of members (2 pages) |
21 August 1996 | Accounting reference date extended from 30/07/96 to 29/07/97 (1 page) |
31 May 1996 | Accounting reference date notified as 30/07 (1 page) |
23 February 1996 | Memorandum and Articles of Association (8 pages) |
22 February 1996 | Company name changed almona investments & trading lim ited\certificate issued on 23/02/96 (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Memorandum and Articles of Association (8 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 788/790 finchley road london NW11 7UR (1 page) |
14 February 1996 | Company name changed jayclass LIMITED\certificate issued on 15/02/96 (2 pages) |
30 January 1996 | Incorporation (15 pages) |