Stapleford
Cambridge
Cambridgeshire
CB2 5DS
Director Name | Mr Raad Husain Hassan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Charlcombe Manor Charlcombe Lane Bath BA1 8DS |
Secretary Name | H C Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 December 2002) |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Lee Ernest Fox |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Secretarial Asst |
Correspondence Address | 22 Wadhurst Court Telham Road London E6 4BS |
Secretary Name | Diahann Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Rusholme Grove Upper Norwood London SE19 1HZ |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,230 |
Cash | £100,910 |
Current Liabilities | £102,806 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2002 | Application for striking-off (1 page) |
18 March 2002 | Return made up to 14/01/01; no change of members; amend (7 pages) |
18 January 2002 | Location of register of members (1 page) |
18 January 2002 | Return made up to 14/01/02; full list of members (5 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (5 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Return made up to 14/01/00; full list of members (5 pages) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
10 November 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 February 1998 | Return made up to 14/01/98; full list of members (5 pages) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
14 January 1997 | Incorporation (18 pages) |