28 Coverdale Road
London
NW2 4BY
Director Name | Mohammed Shafee Dockrat |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 March 2010) |
Role | Manager |
Correspondence Address | Flat 6 Lakeview 119 Arthur Road London SW19 7DR |
Director Name | Abdul Khalik Amejee |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 70 Upper Tooting Road Tooting London SW17 7PB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 August 2005 | Return made up to 10/04/05; full list of members (6 pages) |
10 August 2005 | Return made up to 10/04/05; full list of members (6 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
12 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
12 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 10/04/04; full list of members
|
6 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
8 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page) |
10 April 2001 | Incorporation (15 pages) |