Creswick Road
London
W3 9HB
Secretary Name | Hashim Shubber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 56 Queensbury Road Wembley Middlesex HA0 1NH |
Director Name | Maythem Ridha |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | Film Director & Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Annandale Road London W4 2HH |
Secretary Name | Ahmed Joudi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 34 Edendale Creswick Road London W3 9HB |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 282 Harrow Road London W2 5ES |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,433 |
Gross Profit | £16,433 |
Net Worth | £10,897 |
Cash | £10,568 |
Current Liabilities | £4,918 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
22 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 July 2004 | Return made up to 12/04/04; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
11 May 2003 | Return made up to 12/04/03; full list of members
|
11 May 2003 | Secretary's particulars changed (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 348A harrow road london W9 2HP (1 page) |
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
12 April 2000 | Incorporation (10 pages) |