Barcelona
Catalunya 08004
Spain
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 November 2004) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Director Name | Amir Reza Abdoh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2002) |
Role | Fund Manager |
Correspondence Address | Calle Ricart 22 Atico 4 Barcelona Catalunya 08004 Spain |
Director Name | Ali Reza Abdoh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 March 2002) |
Role | Financial Manager |
Correspondence Address | 5 Woolneigh Street London SW6 3AU |
Secretary Name | Ali Reza Abdoh |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 March 2002) |
Role | Financial Manager |
Correspondence Address | 5 Woolneigh Street London SW6 3AU |
Director Name | Abdol Reza Abdoh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 March 2002) |
Role | Manager |
Correspondence Address | 57 Southlands Drive Wimbledon London SW19 5QL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2001) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Registered Address | 44 Southhampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Voluntary strike-off action has been suspended (1 page) |
2 April 2004 | Application for striking-off (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
24 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 December 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
18 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 May 2002 | Ad 25/03/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |