London
SW4 7SS
Director Name | Gorgia Kapina |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 20 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 February 2004) |
Role | Accountant |
Correspondence Address | 39 Ashton Gardens Romford Essex RM6 6RT |
Secretary Name | Ioannis Kapinas |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 20 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 February 2004) |
Role | Manager |
Correspondence Address | 39 Ashton Gardens Romford Essex RM6 6RT |
Director Name | Adi Al-Saeedy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 25 Linden Gardens Notting Hill London N2 9SY |
Director Name | Sam Kotve |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1998) |
Role | Management Consultant |
Correspondence Address | 125 Clapham High Street London SW4 7SS |
Secretary Name | Mary Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(7 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 13 Rosebery Road Hounslow Middlesex TW3 2RG |
Director Name | Mr Adi Alsaeedy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2002) |
Role | Construction Manager/Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ashton Gardens Romford Essex RM6 6RT |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 39 Ashton Gardens Chadwell Heath Essex RM6 6RT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Chadwell Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,287 |
Gross Profit | £11,951 |
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 October 2002 | Return made up to 22/08/02; full list of members
|
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 September 2001 | Return made up to 22/08/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 December 1999 | Full accounts made up to 31 August 1998 (7 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (5 pages) |
18 September 1998 | Return made up to 22/08/98; full list of members
|
18 September 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
22 August 1997 | Incorporation (10 pages) |