Tottenham
London
N17 7HG
Secretary Name | Nooraidah Bashah |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 19 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 110 Atherstone Court Delamere Terrace London W2 6PG |
Director Name | Awad S Ahmed Khalfalla |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Sudanese |
Status | Closed |
Appointed | 08 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 January 2003) |
Role | CEO |
Correspondence Address | 91 Gloucester Place London W1H 3PG |
Director Name | Brian Martin-Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 31 Downs Hill Beckenham Kent BR3 5ET |
Director Name | Mr Julius Nehorai |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 50 Manor House London NW1 5NP |
Secretary Name | Mr Julius Nehorai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 50 Manor House London NW1 5NP |
Secretary Name | Timothy David Lewis Eppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 4c Hill Road London NW8 9QG |
Director Name | Martin Woss |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 1998) |
Role | Project Management |
Correspondence Address | Am Hagenbuchgrund 3 Graz 8054 |
Secretary Name | Sally Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 16 Brockham Court Bonchurch Close Sutton Surrey SM2 6AZ |
Director Name | Shimon Ben Chai |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Chalkpit House Burchetts Green Road Maidenhead Berkshire SL6 6RR |
Secretary Name | Mr Simon Francis Spector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 2nd Floor 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
10 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2001 | Return made up to 11/04/00; full list of members
|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
21 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 December 1997 | Company name changed termview LTD\certificate issued on 31/12/97 (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 11/04/97; full list of members (6 pages) |
13 August 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
20 January 1997 | Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 152 city road london EC1V 2NX (1 page) |
20 January 1997 | New director appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
11 April 1996 | Incorporation (10 pages) |