White City Estate
London
W12 7QX
Director Name | Hussein Abdullah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Iraqi |
Status | Closed |
Appointed | 15 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 273 Greenford Road Greenford Middlesex UB6 8QZ |
Director Name | Maria Leonor Juliao Rodrigues Burrel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 2008) |
Role | House Wife |
Correspondence Address | R Eng Luis Paiva E Soursa 80 Nadadouro Caldas Da Rainha 2500-556 Portugal |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 4 Unigate House 58 Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2009 | Application for striking-off (1 page) |
24 March 2009 | Appointment terminated director maria juliao rodrigues burrel (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 December 2008 | Director appointed hussein abdullah (1 page) |
10 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: unit 6A coal wharf road shepherds bush london W12 8LZ (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: zubaidy & co dexion house 2-4 empire way wembley middlesex HA9 0EF (1 page) |
28 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 37 sudbury court road harrow middlesex HA1 3SD (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 March 2001 | Incorporation (10 pages) |