Kingston Upon Thames
Surrey
KT2 5LY
Director Name | Mohammad Samyani |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 August 2005) |
Role | Caterer |
Correspondence Address | 117 Latchmer Lane Kingston Upon Thames Surrey KT2 5NX |
Secretary Name | Mr Mehdi Samyani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 359 Park Road Kingston Upon Thames Surrey KT2 5LY |
Director Name | Siamak Samyani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 117 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Secretary Name | Siamak Samyani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 117 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 219 Lower Mortlake Road Richmond Surrey TW9 2LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,308 |
Cash | £17,650 |
Current Liabilities | £67,677 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | New secretary appointed (3 pages) |
21 October 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2003 | Return made up to 04/02/03; full list of members (6 pages) |
22 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Company name changed drinks warehouse LIMITED\certificate issued on 16/04/03 (2 pages) |
9 March 2003 | Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 March 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
22 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |