London
NW2 3SP
Secretary Name | Abid Arai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 37 Sheaveshill Avenue London NW9 6SD |
Secretary Name | Adel Djebali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Atherstone Court Warwick Estate London W2 6PN |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 33 Westbere Road London NW2 3SP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 October 2003 | Application for striking-off (1 page) |
---|---|
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
14 February 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 397 cranbrook road ilford essex IG1 4UH (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (2 pages) |
2 August 2001 | Director resigned (1 page) |
6 July 2001 | Incorporation (11 pages) |