Safat
Kuwait
Foreign
Director Name | Mr Mohammed Saeed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 September 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broadway Avenue Bordesley Green Birmingham West Midlands B9 5FD |
Director Name | Shaharuddin Zainuddin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 21 February 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 September 2000) |
Role | Company Director |
Correspondence Address | Flat 11 Parsons Lodge 65 Priory Road London NW6 3NH |
Secretary Name | Shaharuddin Zainuddin |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 21 February 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 September 2000) |
Role | Secretary |
Correspondence Address | Flat 11 Parsons Lodge 65 Priory Road London NW6 3NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 23 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2000 | Application for striking-off (1 page) |
1 May 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Memorandum and Articles of Association (8 pages) |
2 October 1997 | £ nc 1000/100 21/02/96 (1 page) |
2 October 1997 | Memorandum and Articles of Association (14 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
11 June 1997 | Return made up to 07/02/97; full list of members
|
29 February 1996 | Company name changed rangeready LIMITED\certificate issued on 01/03/96 (2 pages) |
27 February 1996 | New director appointed (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
7 February 1996 | Incorporation (9 pages) |