Hayes
Middlesex
UB3 3PB
Secretary Name | Ola El Debss |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 71 Birchway Hayes Middlesex UB3 3PB |
Secretary Name | Sahar Elrefai |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 337 North Hyde Lane Southall Middlesex UB2 5TH |
Secretary Name | Ghunwa El Refai |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 19 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 71 Birchway Hayes Middlesex UB3 3PB |
Secretary Name | Sonny Chadda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 2004) |
Role | Secretary |
Correspondence Address | 71 Birchway Hayes Middlesex UB3 3PB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Statement of affairs (7 pages) |
2 March 2005 | Appointment of a voluntary liquidator (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 691 uxbridge road hayes middlesex UB4 8HT (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
11 March 2004 | Full accounts made up to 28 February 2003 (9 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Return made up to 21/02/04; full list of members
|
13 October 2003 | Secretary resigned (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
11 March 2003 | Ad 01/09/02--------- £ si 1@1 (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 374A bath road hounslow middlesex TW4 7HT (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
14 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Return made up to 21/02/02; full list of members
|
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 229 nether street london N3 1NT (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |