Wembley
Middlesex
HA9 8QT
Secretary Name | Mr Mustafa Daoud Abulhawa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Roefields Close Felden Lane Hemel Hempstead Hertfordshire HP3 0BZ |
Secretary Name | Mahendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Oriel Road Oldham Lancashire OL8 4HH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 5th Floor Suite 6 Enterprise House 1 - 2 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £93,697 |
Gross Profit | £84,034 |
Net Worth | £46,189 |
Cash | £43,641 |
Current Liabilities | £15,384 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2008 | Application for striking-off (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 148 windermere avenue south kenton middlesex HA9 8QT (1 page) |
18 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 3 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page) |
20 July 2004 | Return made up to 08/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (24 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: suite 21 78 marylebone high street london W1M 4AP (1 page) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 May 2002 | Return made up to 08/03/02; full list of members
|
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 July 2001 | Return made up to 08/03/01; full list of members (6 pages) |
7 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 152-160 city road london EC1V 2NX (1 page) |
6 June 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (9 pages) |