Willesen Green
London
NW10 3SG
Secretary Name | SWF Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 September 2009) |
Correspondence Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Davor Jardas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Ealing Village London W5 2EA |
Secretary Name | Sergej Lugovic |
---|---|
Nationality | Croation |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Student |
Correspondence Address | 9 Beacon House 4 Burrells Wharf Squar London E14 3TJ |
Director Name | Asiya Aasmah Majid |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2004) |
Role | Company Director |
Correspondence Address | 1 Deepdale Close London N11 3FH |
Secretary Name | Mette Knudsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2000(9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 2 Highgrove Close London N11 3PT |
Director Name | Kanagasadai Karunanithy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 204a Archway Road London N6 5BA |
Secretary Name | Tasleem Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | House No 42 Jogassi St Quetta Pakistan |
Secretary Name | Rizwan Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 62 Robson Avenue Willesen Green London NW10 3SG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 7 People's Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Return made up to 26/01/08; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from unit 7,91-97 freston road london W11 4BD (1 page) |
30 January 2008 | Return made up to 26/01/07; full list of members (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
17 November 2006 | Secretary resigned (1 page) |
30 August 2006 | Company name changed biggie smalls LTD.\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Return made up to 28/02/05; full list of members (7 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
1 February 2006 | Return made up to 26/01/06; no change of members (6 pages) |
23 December 2005 | New secretary appointed (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 September 2004 | Return made up to 28/02/04; no change of members (6 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
2 April 2003 | Ad 21/11/02--------- £ si 98@1 (2 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 89 ealing village london W5 2EA (1 page) |
5 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 January 2001 | Company name changed cybrantec (uk) LIMITED\certificate issued on 04/01/01 (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: pars & co unit 7 91 97 freston road london W11 4BD (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
29 February 2000 | Incorporation (7 pages) |