6-8 Westbourne Terrace
London
W2 3UW
Secretary Name | Annisa Jabbour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Raad El Alawi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 24 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 August 2004) |
Role | Animator |
Correspondence Address | 20 Heath Rise Kersfield Road Putney London SW15 3HF |
Director Name | Annisa Jabbour |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 August 2004) |
Role | Company Secretary/Screenwriter |
Correspondence Address | 4 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 4 Barness Court 6-8 Westbourne Terrace London W2 3UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,656 |
Current Liabilities | £44,656 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 March 2004 | Application for striking-off (1 page) |
7 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
22 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (8 pages) |
18 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
21 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
21 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1999 | Return made up to 30/04/99; full list of members
|
11 December 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Ad 03/06/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: harrington chambers 26 north john street, liverpool L2 9RU (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
30 April 1998 | Incorporation (13 pages) |