Golders Green
London
Barnet
NW11 0JX
Director Name | Rejwan Ahad |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 92 Princes Park Avenue Golders Green London Barnet NW11 0JX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 92 Princes Park Avenue Golders Green London NW11 0JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,729 |
Cash | £536 |
Current Liabilities | £1,720 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Appointment terminated director rejwan ahad (1 page) |
23 November 2005 | Return made up to 18/01/05; full list of members (2 pages) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 July 2004 | Return made up to 18/01/04; full list of members (6 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2003 | Return made up to 18/01/03; full list of members
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: credit solutions r us LIMITED tudor house greenclose lane loughborough leicestershire LE11 5AS (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (6 pages) |