London
SW3 1LN
Secretary Name | Fardin Ghodoussi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 2 Ovington Square London SW3 1LN |
Secretary Name | Mrs Manijeh Ghodoussi |
---|---|
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ovington Square London SW3 1LN |
Secretary Name | Mehrdad Ghodoussi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | Flat 3 2 Ovington Square London SW3 1LN |
Director Name | Mrs Manijeh Ghodoussi |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ovington Square London SW3 1LN |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Application for striking-off (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
17 April 2004 | Return made up to 27/06/03; full list of members (7 pages) |
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
15 October 2002 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: unit 7 peoples hall 91-97 freston road london W11 4BD (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed (1 page) |
27 June 2002 | Incorporation (16 pages) |