Ealing Broadway
London
W5 2UU
Secretary Name | Said Eita |
---|---|
Nationality | Egyptian |
Status | Closed |
Appointed | 20 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 14 Oakley Close Isleworth Middlesex TW7 4HZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2a Heaven Green Ealing Broadway London W5 2UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£124,071 |
Current Liabilities | £125,840 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Voluntary strike-off action has been suspended (1 page) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 105B crawford street london W1H 1AN (1 page) |
30 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 August 2002 (5 pages) |
7 October 2002 | Return made up to 02/08/02; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 August 2001 (5 pages) |
5 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 August 2000 (3 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Ad 20/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 August 1999 | Incorporation (19 pages) |