London
SW15 3TJ
Secretary Name | Mrs Donna Helen Kabbani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 03 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Seaton Close London SW15 3TJ |
Director Name | Ziad Nakhal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 24 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 132 Cromwell Road London SW7 4HA |
Secretary Name | Nesley Ozbek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2004) |
Role | Secretary |
Correspondence Address | 110 Merton Hall Road London SW19 3PZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Greensleeves House Highfield Banstead Surrey SM7 3LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,400 |
Gross Profit | £2,400 |
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
6 October 2005 | Return made up to 09/07/05; full list of members (6 pages) |
24 February 2005 | Return made up to 09/07/04; full list of members (6 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 April 2004 | New director appointed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 70 high street wimbledon london SW19 5EE (1 page) |
23 July 2003 | Return made up to 09/07/02; full list of members (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Return made up to 09/07/01; full list of members (6 pages) |
19 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
12 July 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 July 2001 | Resolutions
|
13 September 2000 | Return made up to 09/07/00; full list of members (6 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 July 1999 | Incorporation (14 pages) |