Gloucester Place
London
NW1 5AH
Secretary Name | Tahani El Faki |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 168 Dorset House Gloucester Place London NW1 5AH |
Director Name | Moawia El Bashir |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 23 November 1998(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 23 Second Avenue London W10 4RN |
Secretary Name | Moawia El Bashir |
---|---|
Nationality | Sudanese |
Status | Resigned |
Appointed | 23 November 1998(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 23 Second Avenue London W10 4RN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 270 Harrow Road London W2 5ES |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,175 |
Cash | £1,375 |
Current Liabilities | £10,495 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 October 2007 | Dissolved (1 page) |
---|---|
10 July 2007 | Completion of winding up (1 page) |
7 March 2005 | Order of court to wind up (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
3 March 2004 | Return made up to 22/10/03; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members
|
7 February 2002 | New secretary appointed (2 pages) |
14 November 2001 | Ad 10/06/01--------- £ si 500@1 (2 pages) |
14 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
23 July 2001 | Ad 10/06/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Nc inc already adjusted 14/07/00 (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 133 heston road hounslow middlesex TW5 0RD (1 page) |
18 December 2000 | Return made up to 22/10/00; full list of members (6 pages) |
15 September 2000 | Accounts made up to 30 November 1999 (10 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
6 January 2000 | Return made up to 22/10/99; full list of members
|
22 December 1999 | Registered office changed on 22/12/99 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
7 October 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
13 January 1999 | Company name changed alhayat food, beverages & sesame oil co. LIMITED\certificate issued on 14/01/99 (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Ad 23/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
22 October 1998 | Incorporation (13 pages) |