Acton
London
W3 6AS
Secretary Name | Ghalia Faki |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Manager |
Correspondence Address | 3 Grove Place Acton London W3 6AS |
Secretary Name | Joan Faki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 3 Grove Place Acton W3 6AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,834,633 |
Cash | £14,972 |
Current Liabilities | £273,188 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Statement of affairs (5 pages) |
24 August 2006 | Resolutions
|
14 August 2006 | Registered office changed on 14/08/06 from: 40 great james street london WC1N 3HB (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 97 ar thur court charlotte despard avenue battersea london SW11 5JB (1 page) |
28 June 2006 | Return made up to 06/10/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
30 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 June 2004 | Amended accounts made up to 31 October 2002 (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 3 grove place london W3 6AS (1 page) |
29 September 2003 | Return made up to 06/10/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
4 November 2002 | Return made up to 06/10/02; full list of members
|
22 October 2002 | New secretary appointed (2 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
4 December 2001 | Return made up to 06/10/01; full list of members (7 pages) |
15 March 2001 | Return made up to 06/10/00; full list of members
|
15 March 2001 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
30 December 1999 | Company name changed alcatraz corporation LTD\certificate issued on 04/01/00 (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
6 October 1999 | Incorporation (12 pages) |