66 St John Street
London
EC1M 4DT
Secretary Name | David Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | Flat M 66 St John Street London EC1M 4DT |
Director Name | Saad Matti |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2001) |
Role | Business Consultant |
Correspondence Address | 122 Carlton Road Walton On Thames Surrey KT12 2DQ |
Director Name | Baker Nour |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 day after company formation) |
Appointment Duration | 4 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 6 Cameret Court Lorne Gardens London W11 4XX |
Secretary Name | Baker Nour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 day after company formation) |
Appointment Duration | 4 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 6 Cameret Court Lorne Gardens London W11 4XX |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 4 Royal Mint Court London EC3N 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,000 |
Net Worth | -£8,041 |
Cash | £51,712 |
Current Liabilities | £62,753 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2002 | Voluntary strike-off action has been suspended (1 page) |
23 August 2002 | Application for striking-off (1 page) |
9 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 11/10/01; full list of members
|
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
26 July 2001 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
12 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: denton house wicklow street 40/44 wicklow street london WC1X 9HL (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 186 hammersmith road london W6 7DJ (1 page) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Incorporation (15 pages) |