London
NW6 3DH
Secretary Name | Hamid Gholizadeh |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 12 Compayne Gardens London NW6 3DH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 266 Lavender Hill Clapham Junction London SW11 1LJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
9 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 28/07/01; full list of members (6 pages) |
25 January 2001 | Return made up to 28/07/00; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
27 January 1999 | Ad 31/12/97--------- premium £ si 98@1 (2 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Memorandum and Articles of Association (12 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 78 cranbrook road london W4 2LH (1 page) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
9 September 1997 | Company name changed midwest technology (uk) LIMITED\certificate issued on 10/09/97 (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: pars & co 38 gratton road london W14 0JX (1 page) |
5 September 1997 | New director appointed (1 page) |
5 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
5 September 1997 | New secretary appointed (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |