Rotherhithe Street
London
SE16 5XL
Secretary Name | Hassan Abdul Hamied |
---|---|
Nationality | Palestinian |
Status | Closed |
Appointed | 15 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2007) |
Role | Sound Engineer |
Correspondence Address | 16 Sophia Square Rotherhithe Street London SE16 5XL |
Director Name | Alan Casaki |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Flat 7 134 Westbourne Terrace London W2 6QB |
Secretary Name | Ragheed Matloob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2004) |
Role | Secretary |
Correspondence Address | 33 Byron Road North Wembley Middlesex HA0 3PA |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 55-61 Westbourne Terrace London W2 3UY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2006 | Particulars of mortgage/charge (6 pages) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Return made up to 17/10/05; full list of members (6 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 58A crawford street london W1H 4JW (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
21 August 2002 | Particulars of mortgage/charge (8 pages) |
5 August 2002 | Accounting reference date shortened from 16/04/03 to 31/03/03 (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 376 euston road london NW1 3BL (1 page) |
7 June 2002 | Accounting reference date extended from 31/10/02 to 16/04/03 (1 page) |