London
NW10 2DX
Secretary Name | Mr Syed Rehan Jafri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 September 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 135 Rydal Crescent Greenford Middlesex UB6 8DY |
Secretary Name | John Lawrence Asplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 31 Maethlon Close Tywyn Gwynedd LL36 0BN Wales |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | International United Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | No.2 Commercial Centre Square Alofi Niue |
Registered Address | 21a Dudden Hill Lane London NW10 2ET |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,718 |
Gross Profit | £26,244 |
Net Worth | £83,928 |
Cash | £41 |
Current Liabilities | £9,998 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 July 2008 | Appointment terminated secretary john asplin (1 page) |
7 July 2008 | Secretary appointed mr syed jafri (1 page) |
12 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 24/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 May 2004 | Return made up to 24/03/04; full list of members
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 August 2003 | Return made up to 24/03/03; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Ad 09/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 1998 | New director appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 94 mysore road battersea london SW11 5SA (1 page) |
21 June 1998 | Director resigned (1 page) |
24 March 1998 | Incorporation (12 pages) |