Collier House 163-169 Brompton Road
London
SW3 1PY
Secretary Name | Mr Emile Isaac |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shlama Woodlands Road East Wentworth Virginia Water Surrey GU25 4PH |
Director Name | Hanan Bou-Ghanem |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 August 2008) |
Role | Housewife |
Correspondence Address | 37 The Manor Drive Worcester Park Surrey KT4 7LG |
Director Name | Dr Raymond Kare |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2005) |
Role | Engineer |
Correspondence Address | 9 Elm Park Road Pinner Middlesex HA5 3LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2007 | Application for striking-off (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 July 2006 | Return made up to 21/06/06; full list of members (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 September 2005 | Return made up to 21/06/05; full list of members (6 pages) |
29 March 2005 | Director resigned (1 page) |
11 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 January 2004 | Secretary's particulars changed (1 page) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
29 July 2003 | Director's particulars changed (1 page) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: capital court capital interchange way, brentford middlesex TW8 0EX (1 page) |
17 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Ad 21/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 2001 | Company name changed arab motoring publishing associa tes LIMITED\certificate issued on 02/02/01 (2 pages) |
17 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 January 2001 | Location of register of members (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |