Winchmore Hill
London
N21 2PS
Director Name | Mr Mohammed Rahman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkside Mill Hill London NW7 2LH |
Director Name | Frank William Shamoon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Devonshire Road Southall London UB1 2XR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 12 York Gate Regents Park London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,918 |
Cash | £8,082 |
Current Liabilities | £42,583 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 30/01/98; full list of members
|
23 December 1997 | Registered office changed on 23/12/97 from: 11 hydefield close winchmore hill london N21 2PS (1 page) |
23 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
3 February 1997 | Secretary resigned (1 page) |
30 January 1997 | Incorporation (21 pages) |