Maida Vale
London
NW6 5EE
Secretary Name | Hend Sadeq |
---|---|
Nationality | Iraqi |
Status | Closed |
Appointed | 20 November 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 8 Haversham Lodge Melrose Avenue London NW2 4JS |
Director Name | Abraham Shalom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 March 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton Vale Maida Vale London NW6 5EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Royal Oak House 45a Porchester Road London W2 5DP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: metropole college 7-9 praed street london W2 1NJ (1 page) |
12 August 2004 | Return made up to 03/06/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
7 August 2003 | Return made up to 03/06/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
31 October 2002 | Return made up to 03/06/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
25 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
15 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
3 September 1999 | Return made up to 03/06/99; no change of members (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
30 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
9 October 1997 | Return made up to 03/06/97; full list of members (6 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
26 November 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
26 November 1996 | Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 788/790 finchley road london NW11 7UR (1 page) |
3 June 1996 | Incorporation (17 pages) |