Manial
Cairo
Foreign
Egypt
Director Name | Mohamed Ahmed Hesham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 09 October 1996(1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 May 2001) |
Role | Accountant |
Correspondence Address | 1a Kalet El Roda Street Manial Cairo Egypt |
Secretary Name | Mohamed Bahei Elsayed Elsayed |
---|---|
Nationality | Egyptian |
Status | Closed |
Appointed | 09 October 1996(1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 May 2001) |
Role | Mech Engineer |
Correspondence Address | 1-A Kalet El Roda St Manial Cairo Foreign Egypt |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Church Road London SE19 2ET |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Application for striking-off (1 page) |
9 March 2000 | Amended full accounts made up to 31 October 1998 (13 pages) |
9 February 2000 | Full accounts made up to 31 October 1998 (13 pages) |
23 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
23 December 1999 | Director's particulars changed (1 page) |
21 October 1999 | Return made up to 02/10/98; no change of members (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 3 bedford row london WC1R 4BU (1 page) |
29 September 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
12 July 1999 | Auditor's resignation (1 page) |
11 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 38A chapel street london NW1 5DP (1 page) |
28 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1996 | Memorandum and Articles of Association (8 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 1996 | Company name changed adaptdouble LIMITED\certificate issued on 18/10/96 (2 pages) |
2 October 1996 | Incorporation (9 pages) |