Acton Vale
London
W3 7JY
Secretary Name | Niaz Mohammed Zarshoy |
---|---|
Nationality | Afghan |
Status | Closed |
Appointed | 10 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months (closed 08 October 2002) |
Role | Retailer |
Correspondence Address | 26 Beech Avenue Acton Vale London W3 7JY |
Director Name | Micheal Alan Wallace |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Crundale Avenue London NW9 9PL |
Secretary Name | Massoud Kazemi Rashti |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Sherrock Gardens Hendon London NW4 4JJ |
Director Name | Neug-Cun Gao |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 32 Upper Fosters New Brent Street London NW4 2DL |
Director Name | Al-Nasr Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 8 Ledgers Road Slough Berkshire SL1 2QX |
Secretary Name | Al-Nasr Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Ansar House 8 Ledgers Road Slough SL1 2QX |
Registered Address | King & King 273-287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
25 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
14 December 2000 | Company name changed yard shoes (uk) LIMITED\certificate issued on 15/12/00 (2 pages) |
10 November 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 8 ledgers road slough berkshire SL1 2QX (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (13 pages) |