London
NW8 9QY
Secretary Name | Fred Hatfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 397 Woodham Lane Addlestone Surrey KT15 3PP |
Director Name | David Sharam Elghanayan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2002) |
Role | Property Investor |
Correspondence Address | 8 Kensington Palace Gardens London W8 4QP |
Director Name | Mr Michael Isaac Martin Elghanayan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2002) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Portland Place London W1B 1NL |
Secretary Name | Ms Annabelle Karen Moonshine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 132 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Ms Sandra Sarah Soraya Elghanayan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2005) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halkin Street London SW1X 7DJ |
Secretary Name | Ms Sandra Sarah Soraya Elghanayan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2005) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halkin Street London SW1X 7DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 2 107 Hamilton Terrace London NW8 9QY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2008 | Return made up to 23/04/08; no change of members (6 pages) |
12 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members
|
8 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
12 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: first floor flat 3 halkin street london SW1X 7DJ (1 page) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
30 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 11A weymouth street london W1W 6DD (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 11A weymouth street london W1W 6DD (1 page) |
23 January 2002 | Ad 17/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 53-54 grosvenor street london W1K 5HX (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |