London
SW16 2BH
Secretary Name | Mr Syed Zulfuqqar Hassan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Gleneldon Road London SW16 2BH |
Director Name | Mr Syed Zulfuqqar Hassan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Gleneldon Road London SW16 2BH |
Director Name | Michael Cea Blackman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 April 1998) |
Role | Manager |
Correspondence Address | 29 Royal Crescent Mews London W11 4SY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Charles House 3rd Floor Leicester Place London WC2H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,038 |
Gross Profit | £12,030 |
Net Worth | £7,018 |
Cash | £8,975 |
Current Liabilities | £4,135 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2000 | Full accounts made up to 30 September 1998 (8 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 97 gleneldon road london SW16 2BH (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Resolutions
|
15 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
8 October 1998 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Ad 16/09/97--------- £ si 51@1=51 £ ic 1/52 (2 pages) |