Perivale
Middlesex
UB6 7HN
Director Name | Jorden Micalley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 30 Highview Gardens Upminster Essex RM14 2YZ |
Director Name | Mr Koorosh Salimi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 27 July 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 September 2003) |
Role | M Directors |
Correspondence Address | 1 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Koorosh Salimi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 5 Hackney Road London E2 7NX |
Registered Address | 148 High Street North East Ham London E6 2HT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | New director appointed (2 pages) |
5 August 2002 | Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Nc inc already adjusted 31/01/02 (1 page) |
5 March 2002 | Resolutions
|
4 March 2002 | Registered office changed on 04/03/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |