London
NW3 7SB
Secretary Name | Clive George Doxey May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 1 year (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | Twin Pines 22 North Park Gerrards Cross Buckinghamshire SL9 8JW |
Director Name | Tahmoures Mazaheri Khorzani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 September 1996) |
Role | Manager |
Correspondence Address | Unit 10 No 16 Kouhestan 9th Pasdaran Avenue Tehran Iran |
Director Name | Bijan Zamanpur |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 September 1996) |
Role | Civil Engineer |
Correspondence Address | Aydin Sitesi Ust C-1 D/10 Levent Istanbul Turkey |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16 Berkeley Street London W1X 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 September 1996 | Application for striking-off (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
11 September 1996 | Resolutions
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 March 1996 | Accounting reference date notified as 31/12 (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | Company name changed cortwell LIMITED\certificate issued on 22/03/96 (2 pages) |