Holmer Green
Buckinghamshire
HP15 6UX
Director Name | Mr Nury Mohammed Abdussamad |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Libyan |
Status | Closed |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar House 25 Rotherfield Road Henley-On-Thames Oxfordshire RG9 1NR |
Secretary Name | Adel Abdussamad |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Todd Close Holmer Green Buckinghamshire HP15 6UX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2007 | Completion of winding up (1 page) |
23 February 2006 | Order of court to wind up (3 pages) |
15 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2005 | O/C - replacement administrator (6 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o menzies corporate restructing 17-19 foley street london W1W 6DW (1 page) |
16 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 May 2002 | Notice of result of meeting of creditors (31 pages) |
29 April 2002 | Statement of administrator's proposal (29 pages) |
25 February 2002 | Administration Order (3 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: dawson house 24 ladbroke road chalvey slough berkshire SL1 2SR (1 page) |
13 February 2002 | Notice of Administration Order (1 page) |
2 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 1 April 2000 (19 pages) |
12 September 2000 | Return made up to 09/06/00; full list of members (6 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | £ nc 100000/1000000 31/03/00 (1 page) |
15 April 2000 | Ad 31/03/00--------- £ si 700000@1=700000 £ ic 100/700100 (2 pages) |
4 April 2000 | Full accounts made up to 3 April 1999 (22 pages) |
17 December 1999 | Auditor's resignation (1 page) |
15 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 4 April 1998 (14 pages) |
13 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
23 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
16 March 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
6 November 1997 | Company name changed newsrack LIMITED\certificate issued on 06/11/97 (2 pages) |
7 October 1997 | Resolutions
|
3 October 1997 | Particulars of mortgage/charge (10 pages) |
18 August 1997 | Return made up to 19/07/97; full list of members
|
23 September 1996 | Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
19 July 1996 | Incorporation (13 pages) |