47 Carlton Vale
London
NW6 5EX
Secretary Name | Iman Khatib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Keith House 47 Carlton Vale London NW6 5EX |
Director Name | Yousif Lutfi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 4 Dundee House Maida Vale London W9 1QP |
Secretary Name | Rasheed Mohamed Ardelgadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Keith House 47 Carlton Vale London NW6 5EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 210 Winchester House 259-269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,275 |
Cash | £1,328 |
Current Liabilities | £6,603 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
11 January 2006 | Return made up to 07/07/05; full list of members (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: suite 212 winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
8 September 2004 | Return made up to 07/07/04; full list of members
|
20 April 2004 | Return made up to 07/07/03; full list of members
|
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 22 crawford place london W1H 1JE (1 page) |
20 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
20 May 2002 | Return made up to 07/07/01; full list of members
|
20 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 July 2001 | Return made up to 07/07/00; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
4 December 1999 | Full accounts made up to 31 July 1999 (4 pages) |
28 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 July 1998 (5 pages) |
13 July 1997 | Secretary resigned (1 page) |