Ealing Broadway
London
W5 2UU
Secretary Name | Said Eita |
---|---|
Nationality | Egyptian |
Status | Closed |
Appointed | 08 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 14 Oakley Close Isleworth Middlesex TW7 4HZ |
Secretary Name | Ramy Rashad Ramadin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1998) |
Role | Company Director |
Correspondence Address | 22 Glendean Court Tysoe Avenue Enfield EN3 6DY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2a Heaven Green Ealing Broadway London W5 2UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£121,018 |
Cash | £61 |
Current Liabilities | £201,127 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2004 | Return made up to 07/05/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 105B crawford street london W1H 1AN (1 page) |
22 July 2003 | Return made up to 07/05/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
4 July 2001 | Return made up to 07/05/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
26 April 2000 | Return made up to 07/05/99; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 100 crawford street london W1H 1AN (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
3 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
25 May 1997 | Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | Resolutions
|
7 May 1997 | Incorporation (18 pages) |