Bathwick Hill
Bath
Avon
BA2 4EH
Secretary Name | Mr Ali Akbar Sabersheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 August 2005) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 28a Oxford Road Putney London SW15 2LQ |
Director Name | Dr Ali Khalouha |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 46 Barham Road Wimbledon SW20 0ET |
Secretary Name | Dr Ali Khalouha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 46 Barham Road Wimbledon SW20 0ET |
Director Name | John Raymond Davis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(2 months after company formation) |
Appointment Duration | 6 days (resigned 24 August 1998) |
Role | Secretary |
Correspondence Address | 29 Barnes Way Werrington Peterborough Cambridgeshire PE4 6QD |
Director Name | Mr Ali Akbar Sabersheikh |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2001) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 28a Oxford Road Putney London SW15 2LQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(2 months after company formation) |
Appointment Duration | 1 day (resigned 19 August 1998) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Chichester House 278/282 High Holborn London WC1V 7HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
16 June 2003 | Return made up to 16/06/03; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
10 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
30 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 16/06/01; no change of members (5 pages) |
25 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
14 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
28 June 1999 | Return made up to 16/06/99; full list of members (7 pages) |
14 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
27 August 1998 | Company name changed X.D.A. LIMITED\certificate issued on 28/08/98 (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
16 June 1998 | Incorporation (14 pages) |