London
SE23 2SG
Director Name | David Facey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Bushey Hill Road London SE5 8QF |
Secretary Name | Oscar Mohamed Cisse |
---|---|
Nationality | Cote D'Ivoire |
Status | Current |
Appointed | 25 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Woolstone Road London SE23 2SG |
Director Name | Ali El Jishi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 14 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lullington Avenue Hove East Sussex BN3 7EQ |
Director Name | Martin Harvey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 14 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Farm Road Hove Sussex BN3 1FB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Appointment of a voluntary liquidator (1 page) |
9 December 2004 | Statement of affairs (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 59-61 hatton garden london EC1N 8LS (1 page) |
19 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
5 June 2002 | Accounting reference date extended from 31/07/02 to 30/08/02 (1 page) |
23 August 2001 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: flat 5 10 woolstone road london SE23 2SG (1 page) |
2 August 2001 | New director appointed (2 pages) |
26 July 2001 | Memorandum and Articles of Association (5 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
13 July 2001 | Incorporation (11 pages) |