Gerrards Cross
Buckinghamshire
SL9 8BB
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NS |
Secretary Name | Mr Mohammed Younus Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Abbey Road Park Royal London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2005 | Application for striking-off (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
14 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (31 pages) |