Sandy Lane
Northwood
Middlesex
HA6 3ER
Director Name | Mr Reza Pashazadeh Monadjemi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Centre Heights Swiss Cottage London NW3 6JG |
Secretary Name | Mr Reza Pashazadeh Monadjemi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Centre Heights Swiss Cottage London NW3 6JG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Centre Heights Swiss Cottage 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Application for striking-off (1 page) |
27 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |