House Shien Road
Richmond
Surrey
TW10 5AZ
Director Name | Mahmood Matamedi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 94 Cole Park Road Twickenham Middlesex TW1 1JA |
Secretary Name | Susan Eram |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 94 Cole Park Road Twickenham Middlesex TW1 1JA |
Director Name | Suzan Eram |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Carisbrooke Sheen Road Richmond Surrey TW10 5AZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £68,847 |
Cash | £351,027 |
Current Liabilities | £447,382 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 April 2003 | Dissolved (1 page) |
---|---|
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Notice of completion of voluntary arrangement (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Statement of affairs (11 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5NR (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 1A st leonards road east sheen london SW14 7LY (1 page) |
24 August 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 August 1998 | Return made up to 05/08/98; full list of members
|
28 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
5 August 1997 | Incorporation (15 pages) |