Kentford
Newmarket
Suffolk
CB8 7PR
Director Name | Shapour Meftah |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wadloes Road Cambridge Cambridgeshire CB5 8PF |
Secretary Name | Shapour Meftah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wadloes Road Cambridge Cambridgeshire CB5 8PF |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 10 Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 January 1998 | Registered office changed on 12/01/98 from: 5 wadloes road cambridge CB5 8PF (1 page) |
13 June 1997 | Return made up to 14/05/97; full list of members
|
10 June 1996 | New secretary appointed;new director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Director resigned (1 page) |