159 Notting Hill Gate
London
W11 3LF
Secretary Name | Brian Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(same day as company formation) |
Role | Film Producer |
Correspondence Address | 5 Kensington House 159 Notting Hill Gate London W11 3LF |
Director Name | Hubert Hudson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Leaton Park Farm Leaton Lane Bobbington Stourbridge West Midlands DY7 5DE |
Director Name | Mr Ali Salim Abood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1999) |
Role | Businessman |
Correspondence Address | 63 Morley Crescent East Stanmore Middlesex HA7 2LG |
Director Name | Suleman Donge Hemed |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 25 September 1996(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1999) |
Role | Businessman |
Correspondence Address | Samora Avenue Plot 2161-40 PO Box 8610 Dar Es Salaam Tanzania |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
19 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 September 2000 | Return made up to 25/06/00; full list of members (7 pages) |
26 September 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
16 September 1999 | Return made up to 25/06/99; no change of members
|
1 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 12 fife road kingston upon thames surrey KT1 1SZ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
22 July 1997 | Return made up to 25/06/97; full list of members
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
25 June 1996 | Incorporation (16 pages) |