Limeharbour
London
E14 9TS
Director Name | Mr Homayoun Alex Yazdani |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 May 2005) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Brook House Chislehurst Road Bickley Bromley Kent BR1 2NJ |
Secretary Name | Mr Edwin Yiu Leung Chiu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 May 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Skylines Limeharbour London E14 9TS |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Registered Address | 24 Skylines Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,064 |
Cash | £44,869 |
Current Liabilities | £45,680 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
17 May 2002 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
22 March 2002 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: united house 23 dorset street london W1H 4EL (1 page) |
5 September 2001 | Return made up to 28/07/01; full list of members (5 pages) |
19 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
18 February 2000 | Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Company name changed atlantis advantages LIMITED\certificate issued on 24/01/00 (3 pages) |
28 July 1999 | Incorporation (28 pages) |