London
NW11 0PJ
Secretary Name | Atef Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 73e Sutherland Street London SW1V 4JY |
Director Name | Maya Katabi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 14 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 337 Latymer Court Hammersmith Road London W6 7LH |
Secretary Name | Chahnaze Farhat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 1999) |
Role | Reporter |
Correspondence Address | 36 Hardinge Road London NW10 3PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
12 March 2002 | Voluntary strike-off action has been suspended (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
2 October 2001 | Voluntary strike-off action has been suspended (1 page) |
14 September 2001 | Application for striking-off (1 page) |
24 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
14 April 2000 | Director's particulars changed (1 page) |
24 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
8 September 1999 | Nc inc already adjusted 01/09/98 (1 page) |
8 September 1999 | Resolutions
|
2 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 30/07/98; full list of members (6 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
17 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
4 February 1998 | Return made up to 30/07/97; full list of members (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page) |
11 December 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
21 November 1996 | Ad 16/10/96--------- £ si 66@1=66 £ ic 2/68 (2 pages) |
21 November 1996 | New director appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
30 July 1996 | Incorporation (17 pages) |