Maputo
Mozambique
Secretary Name | Patrick Mwati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 59917 Nairobi Nairobi Foreign Kenya |
Director Name | Mr Gul Mohammad Khan Lodhi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 28 Hampden Way London N14 5DX |
Director Name | Mr James Alexander Melrose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Secretary Name | Mr James Alexander Melrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Secretary Name | Mhamud Charania |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1999) |
Role | Businessman |
Correspondence Address | 1543 Avenue Zimbabwe Maputo Mozambique |
Director Name | Halderali Ramji Charania |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2001) |
Role | Businessman |
Correspondence Address | PO Box 205 Kigali Rwanda |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,304 |
Cash | £371 |
Current Liabilities | £826,675 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 October 2001 | Return made up to 07/08/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 16 berkeley street london W1X 5AE (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Return made up to 07/08/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: tingewick road buckingham bucks MK18 1GD (1 page) |
2 September 1998 | Return made up to 07/08/98; full list of members
|
18 August 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | New secretary appointed;new director appointed (3 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 August 1997 | Incorporation (16 pages) |