1-5 Boyce Road
Jardines Lookout
Hong Kong
Director Name | Nasser Khalilahmadi |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 The Colonnade Overdown Road Tilehurst Reading Berkshire RG31 6PR |
Secretary Name | Nasser Khalilahmadi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 The Colonnade Overdown Road Tilehurst Reading Berkshire RG31 6PR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 266 Fulham Road London SW10 9EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £95,787 |
Gross Profit | £17,751 |
Net Worth | -£67,465 |
Current Liabilities | £188,014 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
7 February 2003 | Restoration by order of the court (3 pages) |
5 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 5 high street pangbourne reading RG8 7AE (1 page) |
25 August 1999 | Secretary resigned (1 page) |
24 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
12 February 1999 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
2 October 1998 | Return made up to 15/08/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
19 March 1998 | Ad 15/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 28 alfred close london W4 5UW (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (16 pages) |