London Road
Rickmansworth
Hertfordshire
WD3 1JS
Director Name | Mr Mahmood Ismailjee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House London Road Rickmansworth Hertfordshire WD3 1JS |
Director Name | Najib Zbiri |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 5 Grove Court The Grove Egham Surrey TW20 9PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,651 |
Cash | £7,891 |
Current Liabilities | £353 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 July 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 July 2004 | Return made up to 01/03/04; full list of members (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 April 2004 | Director resigned (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 9/10 ritz parade london W5 3RA (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
5 January 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |