London
E5 9SP
Director Name | Abbas Hussain |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 58 Woodcroft Road Thornton Heath Surrey CR7 7HF |
Director Name | Mr Mohamed Mohamed Abozed Abdalla Dawood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 23 Hermitage Road London N4 1DF |
Secretary Name | Mohammad Bakr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 132b Farringdon Road London EC1 3AP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,536 |
Cash | £3,906 |
Current Liabilities | £15,442 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Application for striking-off (1 page) |
4 April 2003 | Return made up to 03/03/03; full list of members (5 pages) |
27 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: auerbach hope accountants 58-60 berners street london W1P 4JS (1 page) |
13 April 2001 | Return made up to 03/03/01; full list of members (5 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 72 new bond street london W1Y 9DD (1 page) |
9 March 1999 | Secretary resigned (1 page) |