Ealing
London
W5 2DN
Director Name | Mr Miles Grant Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(3 days after company formation) |
Appointment Duration | 4 years (closed 17 August 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 107 The Avenue West Wickham Kent BR4 0EF |
Secretary Name | Mr Miles Grant Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(3 days after company formation) |
Appointment Duration | 4 years (closed 17 August 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 107 The Avenue West Wickham Kent BR4 0EF |
Director Name | Salah Elbaba |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Sales Director |
Correspondence Address | Flat 2 225 Portobello Road London W11 1LU |
Director Name | Cookson Dell & Co Directors Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Cookson Dell & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 41 Whitcomb Street London WC2H 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Application for striking-off (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2003 | Return made up to 01/08/03; full list of members
|
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
1 February 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
6 September 2001 | Return made up to 01/08/01; full list of members
|
28 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 liverpool street london EC2M 7QD (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: cookson dell & co 82-84 high street, stony stratfo milton keynes buckinghamshire MK11 1AH (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: cookson dell & co 82-84 high st. Stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
14 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (7 pages) |