London
W14 9NR
Director Name | Nader Elias Moghrabi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 July 2010) |
Role | Consultant Co Director |
Correspondence Address | 3 Lessness Road Morden Surrey SM4 6HP |
Director Name | Nader Elias Moghrabi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Miss Sarah Chadbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Kimpton Andover SP11 8NU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Khalil Faouaz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 2006) |
Role | Company Director |
Correspondence Address | 15 Brompton Park Crescent Seagrave Road London Greater London SW6 1SN |
Registered Address | 352 Fulham Road London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,658 |
Current Liabilities | £30,570 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Director's Change of Particulars / nader mogharabi / 01/03/2007 / Nationality was: israeli, now: british; Surname was: mogharabi, now: moghrabi; HouseName/Number was: , now: 3; Street was: 17 chelsea vista, now: lessness road; Area was: imperial wharf, now: morden; Post Town was: london, now: surrey; Post Code was: SW6 2SD, now: SM4 6HP; Country wa (2 pages) |
12 March 2009 | Director's change of particulars / nader mogharabi / 01/03/2007 (2 pages) |
12 March 2009 | Return made up to 19/02/08; full list of members (3 pages) |
12 March 2009 | Return made up to 19/02/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
18 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (1 page) |
7 January 2007 | New director appointed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 June 2006 | Return made up to 19/02/05; full list of members (6 pages) |
23 June 2006 | Return made up to 19/02/06; full list of members (6 pages) |
23 June 2006 | Return made up to 19/02/05; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
8 September 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
8 September 2003 | Return made up to 19/02/03; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
8 September 2003 | Return made up to 19/02/03; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
19 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members
|
18 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
18 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
2 June 2000 | Return made up to 19/02/00; full list of members (6 pages) |
2 June 2000 | Return made up to 19/02/00; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
1 February 2000 | £ nc 100/150000 16/12/99 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | £ nc 100/150000 16/12/99 (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 6 grosvenor gardens london SW1W 0DH (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 6 grosvenor gardens london SW1W 0DH (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
2 March 1999 | Company name changed que records LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed que records LIMITED\certificate issued on 03/03/99 (2 pages) |
19 February 1999 | Incorporation (15 pages) |
19 February 1999 | Incorporation (15 pages) |