Castelnau
London
SW13 9QX
Director Name | Mr Mohamad Ali Ajami |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Wilbraham Place London Sw1 |
Secretary Name | Church Street Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 August 2000) |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Yorkland Avenue Welling Kent DA16 2LQ |
Registered Address | Durham House Durham House Street London WC2N 6HF |
---|---|
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 | 31 March |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2000 | Application for striking-off (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 26/05/99; full list of members (5 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
26 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
2 March 1999 | Company name changed strandwater LIMITED\certificate issued on 03/03/99 (2 pages) |
26 May 1998 | Incorporation (21 pages) |