Dagnall Street
London
SW11 5DP
Secretary Name | Hany Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director & Secretary |
Correspondence Address | 5 Keith House Carlton Ville London NW6 5EX |
Director Name | Hany Nicholas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director & Secretary |
Correspondence Address | 5 Keith House Carlton Ville London NW6 5EX |
Director Name | Lourdes Espin Salazar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dresden House Dagnall Street London SW11 5DP |
Director Name | Michael Zudeick |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Stockder Strasse 47 Remscheid 42857 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Mill, Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 July 2004 | Dissolved (1 page) |
---|---|
12 June 2002 | Completion of winding up (1 page) |
12 June 2002 | Dissolution deferment (1 page) |
5 June 2001 | Order of court to wind up (2 pages) |
8 May 2001 | Director resigned (1 page) |
6 November 2000 | Return made up to 28/08/00; full list of members
|
5 July 2000 | Particulars of mortgage/charge (8 pages) |
25 April 2000 | Full accounts made up to 31 August 1998 (11 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
21 November 1999 | Return made up to 28/08/99; full list of members
|
18 May 1999 | Registered office changed on 18/05/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
16 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 September 1997 | Return made up to 28/08/97; full list of members
|
30 January 1997 | Registered office changed on 30/01/97 from: 13/15 the green southall middlesex UB2 4AH (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | Incorporation (16 pages) |