Kingston Upon Thames
Surrey
KT2 5NX
Secretary Name | Haideh Samyani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Director Name | Mr Mehdi Samyani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 359 Park Road Kingston Upon Thames Surrey KT2 5LY |
Director Name | Siamak Samyani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 117 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Secretary Name | Deborah Ann Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Saxon Road South Norwood London SE25 5EH |
Registered Address | 219 Lower Mortlake Road Richmond Surrey TW9 2LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2005 | Application for striking-off (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 October 2004 | Director's particulars changed (1 page) |
15 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 September 2003 | Company name changed impex caterers (U.k) LIMITED\certificate issued on 29/09/03 (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 117 latchmere lane kingston upon thames surrey KT2 5NX (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (3 pages) |
22 May 2001 | New secretary appointed (2 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (18 pages) |