Elstree
Herts
WD6 3DR
Secretary Name | Youssef Chakir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 April 2009) |
Role | Chef |
Correspondence Address | 5 Elgar Close Elstree Herts WD6 3DR |
Director Name | Mr Majid Souadi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2007) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 11a Doreen Avenue London NW9 7NX |
Secretary Name | Celine Bechet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 2002(4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 11a Doreen Avenue London NW9 7NX |
Secretary Name | Mrs Minakumari Pareshchandra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(5 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2006) |
Role | Book Keeper |
Correspondence Address | 56 Glebe Road Finchley London N3 2AX |
Director Name | Hassan Taghy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2007) |
Role | Cab Driver |
Correspondence Address | 98 Goldbeaters Grove Edgware Middlesex HA8 0QA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 56 Glebe Road Finchley London N3 2AX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£82,296 |
Cash | £8,833 |
Current Liabilities | £112,779 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Return made up to 14/06/07; full list of members (2 pages) |
22 October 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
8 September 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 April 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Return made up to 14/06/03; full list of members
|
7 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 925 finchley road london NW11 7PE (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 925 finchley road golders green london NW11 7PE (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 June 2002 | Incorporation (14 pages) |