Occ Building D 3rd Floor
London
N4 1TJ
Director Name | Maria Nieves Luna Alonso |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 11 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 31 Vincent Court Bell Lane London NW4 2AN |
Secretary Name | Takmaz Momtaz |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 11 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 August 2003) |
Role | Secretary |
Correspondence Address | 31 Vincent Court Bell Lane London NW4 2AN |
Director Name | Elizabeth Patricia Aazam-Rahimian |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Arnos Grove London N14 7AG |
Secretary Name | Rahim Aazam-Rahimian |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | (Wholesaler) Director |
Correspondence Address | 59 Arnos Grove London N14 7AG |
Director Name | Takmaz Momtaz |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 26 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 31 Vincent Court Bell Lane London NW4 2AN |
Secretary Name | Maria Nieves Luna Alonso |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 26 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2002) |
Role | Secretary |
Correspondence Address | 31 Vincent Court Bell Lane London NW4 2AN |
Registered Address | Occ Building 105 Eade Road London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,138 |
Net Worth | -£32,939 |
Cash | £341 |
Current Liabilities | £4,423 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
27 October 2000 | Return made up to 05/10/00; full list of members
|
16 October 2000 | Secretary resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 June 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
15 December 1999 | Return made up to 05/10/99; full list of members
|
15 December 1999 | Registered office changed on 15/12/99 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
5 October 1998 | Incorporation (19 pages) |