Feltham
Middlesex
TW14 9NH
Director Name | Shahzad Nurddin Safi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 165 Bedfont Lane Feltham Middlesex TW14 9NH |
Director Name | Mr Mohammad Safi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 165 Bedfont Lane Feltham Middlesex TW14 9NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 165 Bedfont Lane Feltham Middlesex TW14 9NH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2006 | Return made up to 14/05/06; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
25 June 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Ad 14/05/01-18/06/01 £ si [email protected]=1000 £ ic 1/1001 (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 14 albury avenue cheam surrey SM2 7JT (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
14 May 2001 | Incorporation (12 pages) |