Catford
London
SE6 1XX
Director Name | Fuman Dejahang |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(same day as company formation) |
Role | Construction Surveyor |
Correspondence Address | 66 Arngask Road Catford London SE6 1XX |
Secretary Name | Fereidoun Dejahang |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Arngask Road Catford London SE6 1XX |
Director Name | Mr Fraz Ahmed |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Construction Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Daneby Road Catford London SE6 2QH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 66 Arngask Road Catford London SE6 1XX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 21 December |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1999 | Application for striking-off (1 page) |
9 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
21 May 1999 | Accounting reference date extended from 31/07/99 to 21/12/99 (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 6 muirkirk road catford london SE6 1BE (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
22 June 1998 | Incorporation (15 pages) |