Fulham
London
SW6 6SL
Secretary Name | Abdul Heykali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 46 Cromwell Close London W3 6BN |
Director Name | Abdul Heykali |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2006) |
Role | Co Director |
Correspondence Address | 46 Cromwell Close London W3 6BN |
Secretary Name | Mohammad Hossein Jazebi-Zadeh |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 11 April 2000(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2001) |
Role | Co Director |
Correspondence Address | Flat 3b Gravely House Chilton Grove London SE8 5EA |
Secretary Name | Abdul Heykali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 46 Cromwell Close London W3 6BN |
Director Name | Atta Karimi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 May 2002) |
Role | Retail Manager |
Correspondence Address | 41 The Drive Morden Surrey SM4 6DH |
Director Name | Nicholas Bradley Stickings |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 26 Clive Road Cliffs End Ramsgate Kent CT12 5EG |
Secretary Name | Abdul Samad Pave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2006) |
Role | Secretary |
Correspondence Address | 20e Wyfold Road Fulham London SW6 6SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 162c High Street Hounslow Middlesex TW3 1BQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,338 |
Current Liabilities | £25,506 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2006 | Application for striking-off (1 page) |
14 June 2006 | New director appointed (2 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | New secretary appointed (1 page) |
3 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
3 June 2006 | Secretary resigned (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
24 March 2005 | Accounts made up to 30 April 2004 (2 pages) |
8 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
18 March 2004 | Accounts made up to 30 April 2003 (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 78 queen street ramsgate kent CT11 9ER (1 page) |
28 May 2003 | Return made up to 10/04/03; full list of members
|
17 March 2003 | Registered office changed on 17/03/03 from: phone 4U co uk internet centre 162C high street hounslow middlesex TW3 1BQ (1 page) |
27 January 2003 | Accounts made up to 30 April 2002 (1 page) |
27 June 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 February 2002 | Accounts made up to 30 April 2001 (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: flat 12 gravely house chilton grove london SE8 5EA (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Company name changed PHONE4U LIMITED\certificate issued on 02/07/01 (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 84 balham high road london SW12 9AG (1 page) |
17 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
19 April 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | Incorporation (17 pages) |