London
EC1V 1LR
Director Name | Zeinab Mansour |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 23 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 February 2006) |
Role | Business Women |
Correspondence Address | 36 North Hyde Road Hayes Middlesex UB3 4NE |
Director Name | Mohammed Mahaba Hassan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 343 City Road London EC1V 1LR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 343 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,832 |
Current Liabilities | £29,383 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
28 September 2005 | Application for striking-off (1 page) |
28 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
15 September 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (1 page) |
5 October 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
31 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
10 August 2001 | Total exemption full accounts made up to 30 November 2000 (13 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: st olaves hotel 11/13 trinity crescent folkestone kent CT20 2ES (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Ad 05/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
17 July 2000 | £ nc 1000/100000 19/06/98 (1 page) |
17 July 2000 | Full accounts made up to 30 November 1999 (10 pages) |
17 July 2000 | Return made up to 19/06/00; full list of members
|
27 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
18 March 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 139 selsdon park road south croydon surrey CR2 8JJ (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
19 June 1998 | Incorporation (12 pages) |