East Acton
London
W3 7PD
Director Name | Haitham Michail |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 145 Westway London W12 0SD |
Secretary Name | Haitham Michail |
---|---|
Nationality | German |
Status | Closed |
Appointed | 20 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 145 Westway London W12 0SD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Basement Bolsover House 5-6 Clipstone St London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
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) |
7 July 2004 | Application for striking-off (1 page) |
23 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
30 October 2002 | Return made up to 30/10/02; full list of members
|
21 February 2002 | Return made up to 30/10/01; full list of members (5 pages) |
30 March 2001 | Ad 20/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Location of register of members (non legible) (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: suite 26138 72 new bond street london W1S 1RR (1 page) |
27 March 2001 | Secretary resigned (1 page) |
30 October 2000 | Incorporation (31 pages) |