Phoenix Road
London
NW1 1EP
Secretary Name | Shireen Mahmood |
---|---|
Nationality | Iraqi |
Status | Closed |
Appointed | 11 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 76 Walker House Phoenix Road London NW1 1EP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Dr Mohammad Sadik |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 2a Kidderminster Road Croydon Surrey CR0 2UE |
Director Name | Mr Burhan Sherwani |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Adair Tower Appleford Road London W10 5EB |
Secretary Name | Dr Mohammad Sadik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 2a Kidderminster Road Croydon Surrey CR0 2UE |
Director Name | Mahabat Ameen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 2a Kidderminster Road Croydon Surrey CR0 2UE |
Registered Address | 76 Walker House Phoenix Road Camden London NW1 1EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £1,770 |
Current Liabilities | £4,478 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2005 | Application for striking-off (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 76 walker house phoenix road london NW1 1EP (1 page) |
14 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
12 September 2005 | Return made up to 19/02/05; full list of members
|
30 June 2005 | Amended accounts made up to 28 February 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
27 April 2004 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 2A kidderminster road croydon surrey CR0 2UE (1 page) |
21 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
9 December 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 19/02/03; full list of members
|
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
14 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 28 sherringham avenue london N17 9RN (1 page) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members
|
10 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
28 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
14 April 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
23 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
23 November 1999 | Return made up to 19/02/99; full list of members (6 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1998 | Ad 24/04/98--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
18 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: burlington hse 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
9 March 1998 | Director resigned (1 page) |
19 February 1998 | Incorporation (12 pages) |