116 Cromwell Road
London
SW7 4XF
Director Name | Mr Robert Isaac Saleh |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Calbourne Avenue Elm Park Hornchurch Essex RM12 5BH |
Secretary Name | Craig Peter Avnit |
---|---|
Nationality | South African |
Status | Current |
Appointed | 01 February 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 639 Point West 116 Cromwell Road London SW7 4XF |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Completion of winding up (1 page) |
7 February 2001 | Order of court to wind up (4 pages) |
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Return made up to 18/03/99; full list of members (6 pages) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 35 calbourne avenue elm park hornchurch essex RM12 5BH (1 page) |
17 March 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | Ad 18/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 82 st john street london EC1M 4JN (1 page) |
18 March 1998 | Incorporation (17 pages) |