Dollis Hill
London
NW2 7LX
Secretary Name | Tareq Mohammed Serhan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 24 Crest Road Dollis Hill London NW2 7LX |
Director Name | Monther Farid Al Saadeh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 06 October 1997(3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Car Trader |
Correspondence Address | 57 Alliance Close Wembley Middlesex HA0 2NQ |
Director Name | Andrew William Creighton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Car Trader |
Correspondence Address | 33 Beechwood Grove London W3 7HY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 24 Crest Road London NW2 7LX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 September 2000 | Dissolved (1 page) |
---|---|
7 June 2000 | Completion of winding up (1 page) |
27 August 1999 | Order of court to wind up (1 page) |
18 August 1999 | Court order notice of winding up (3 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 408 crown house north circular road park royal london NW10 7PN (1 page) |
31 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |