Maida Vale
London
W9 1JN
Director Name | Mr Neil O'Sullivan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Cricklewood Broadway London NW2 3JX |
Director Name | Omer Mohammed Elbagir Khalifa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 19 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 14 Solomons Passage London SE15 3UH |
Director Name | William Dermot O'Grady |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 1999) |
Role | Secretary |
Correspondence Address | 80 Elgin Mansions Maida Vale London W9 1JN |
Director Name | Rukaiya Shamsherali Mohamed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 6 Ashwood Court Wembley Park Drive Wembley Middlesex HA9 8HA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 February 2004 | Dissolved (1 page) |
---|---|
4 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Appointment of a voluntary liquidator (1 page) |
30 December 1999 | Statement of affairs (8 pages) |
30 December 1999 | Resolutions
|
21 December 1999 | Registered office changed on 21/12/99 from: 31 cricklewood broadway london NW2 3JX (1 page) |
21 December 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 August 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Registered office changed on 27/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
27 June 1997 | Resolutions
|
11 June 1997 | Incorporation (16 pages) |