Llangewydd
Bridgend
CF31 4TZ
Wales
Secretary Name | Bibi Faouze Rossaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 July 2006) |
Role | Retailer |
Correspondence Address | 3 Heol Y Dail Llangewydd Bridgend CF31 4TZ Wales |
Director Name | Asraffuddin Rossaye |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2001) |
Role | Managing Director |
Correspondence Address | 3 Heol Y Dail Llangewydd Bridgend CF31 4TZ Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Rsm Robson Rhodes Llp 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | Receiver ceasing to act (1 page) |
9 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 11 wintersells road byfleet surrey KT14 7LF (1 page) |
23 May 2003 | Director resigned (1 page) |
4 March 2003 | Appointment of receiver/manager (2 pages) |
8 February 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
25 June 2002 | Particulars of mortgage/charge (11 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
21 May 2002 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
15 May 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (11 pages) |
10 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 11 wintersells road byfleet industrial estate byfleet surrey KT14 7LF (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |