London
NW8 8HR
Director Name | Mr Emile Deen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 July 2007) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Edison Building 20 West Ferry Road London E14 8LW |
Director Name | Mohamed Deen |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15810 Torry Pines Huston Texas 77062 United States |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 170 C/O Tcfs Services Ltd 2nd Floor, 170 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2006 | Application for striking-off (1 page) |
7 August 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 832 the white house belvedere road london SE1 8YT (1 page) |
26 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
3 September 2003 | Return made up to 27/06/03; full list of members
|
11 May 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
6 February 2003 | Secretary's particulars changed (1 page) |
12 November 2002 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
22 October 2002 | Return made up to 27/06/02; full list of members
|
21 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 31 corsham street london N1 6DR (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
27 June 2001 | Incorporation (18 pages) |