Tooley Street
London
SE1 2LA
Director Name | Mr Esawy Mostafa Kenawy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Pages Hill London N10 1EH |
Secretary Name | Mr Esawy Mostafa Kenawy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Pages Hill London N10 1EH |
Director Name | Mr Ahmed Fahmi Amin Fouda |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Banstock Road Burnt Oak Edgware Middlesex HA8 9JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35-37 Villiers Street London WC2N 6ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2001 | Application for striking-off (1 page) |
9 February 2001 | Restoration by order of the court (2 pages) |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1999 | Application for striking-off (1 page) |
10 June 1999 | Return made up to 19/08/98; full list of members (7 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
18 December 1997 | Return made up to 19/08/97; full list of members
|
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 35-37 villiers street london WC2N 6ND (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 37 kings avenue woodford green essex IG8 0JD (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
2 October 1996 | Ad 20/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 12 king street dover kent CT16 1NU (1 page) |
19 August 1996 | Incorporation (17 pages) |