Luton
LU1 5HP
Secretary Name | Vedad Jami Tehrani |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1999(1 year after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 2 11 Ladbroke Gardens London W11 2PE |
Director Name | Vedad Jami Tehrani |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 2 11 Ladbroke Gardens London W11 2PE |
Secretary Name | Mr Mohammad Hadjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Melbury Road London W14 8NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Statement of affairs (5 pages) |
21 March 2001 | Appointment of a voluntary liquidator (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Registered office changed on 21/03/01 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
10 June 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Incorporation (13 pages) |