Yeading
Middlesex
UB4 9RX
Director Name | Hassan Nazha |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 102 Ellesmere Road Dollis Hill London NW10 1JS |
Director Name | Saloshinie Naidoo |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2003) |
Role | Administrator |
Correspondence Address | 102 Ellesmere Road London NW10 1JS |
Secretary Name | Imad Nazha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2003) |
Role | Sales |
Correspondence Address | 58 Barons Court Kingsbury London NW9 8AD |
Director Name | Imad Nazha |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year after company formation) |
Appointment Duration | 2 years (resigned 09 February 2005) |
Role | Businessman |
Correspondence Address | 58 Barons Court Kingsbury London NW9 8AD |
Secretary Name | Chadi Nazha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year after company formation) |
Appointment Duration | 2 years (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 58 Barons Court Kingsbury London NW9 8AD |
Secretary Name | Lanika Jernigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 12 Darris Close Yeading Middlesex UB4 9RX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | ATAX Professional Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2007) |
Correspondence Address | 2 Semley Road Norbury London SW16 4PH |
Registered Address | 12 Darris Close Hayes Middlesex UB4 9RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,286 |
Cash | £6,600 |
Current Liabilities | £16,896 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
14 January 2010 | Order of court to wind up (2 pages) |
14 January 2010 | Order of court to wind up (2 pages) |
12 January 2010 | Order of court to wind up (1 page) |
12 January 2010 | Order of court to wind up (1 page) |
17 October 2009 | Compulsory strike-off action has been suspended (1 page) |
17 October 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 semley road norbury london SW16 4PH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 semley road norbury london SW16 4PH (1 page) |
22 August 2006 | Return made up to 03/01/06; full list of members (2 pages) |
22 August 2006 | Return made up to 03/01/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 27 mortimer street london W1T 3BL (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 27 mortimer street london W1T 3BL (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 03/01/05; full list of members (6 pages) |
7 April 2005 | Return made up to 03/01/05; full list of members (6 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
27 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (1 page) |
18 March 2002 | New secretary appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
29 January 2002 | Incorporation (15 pages) |