Park Road East
Acton
London
W3 8TZ
Secretary Name | Shahriar Rabbani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 June 2006) |
Role | Shopkeeper |
Correspondence Address | 27 Elderberry Road Ealing London W5 4AN |
Director Name | Abdulmuhsin Qassim Hasan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 33/6/6 Salwa Kuwait Kuwait State Foreign |
Secretary Name | Alaa Al-Moosawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Trader |
Correspondence Address | Flat 7 11 Crawford Place London W1H 1JA |
Secretary Name | Hussein Mehdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 18 Gladstone Road London W4 5SU |
Secretary Name | Khadum Aljellabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 79 Elton Avenue Greenford Middlesex UB6 0PP |
Director Name | Asaad Abdul Husieen Alkazaz |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2002) |
Role | Trader |
Correspondence Address | Gullinge Plan 16 Spanga Stockholm Spanga 163 63 Foreign |
Director Name | Hassan Rangoboy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Iranin |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2002) |
Role | Businessman |
Correspondence Address | 10 Karem Khanezand Road Tehran 15848 Foreign |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 23 High Street London W3 6ND |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,804 |
Cash | £1,818 |
Current Liabilities | £21,850 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
28 October 2005 | Application for striking-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 August 2003 | Return made up to 10/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
31 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
14 March 2000 | New secretary appointed (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 March 2000 | Resolutions
|
18 March 1999 | Return made up to 10/03/99; full list of members
|
9 March 1999 | Registered office changed on 09/03/99 from: 241 wood lane london W12 2HD (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
10 May 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
10 March 1998 | Incorporation (10 pages) |