Verney Street Neasden
London
NW10 0BB
Secretary Name | Emad Salem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 October 2008) |
Role | Sales Person |
Correspondence Address | 44 Queens Court Wembley Middlesex HA9 7QU |
Director Name | Moubarak Ghaouj |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 28 Crawford Avenue Wembley Middlesex HA0 2HT |
Secretary Name | Rosa Gowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Sales Person |
Correspondence Address | 28 Crawford Avenue Wembley Middlesex HA0 2HT |
Director Name | Rosa Gowie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2005) |
Role | Sales Person |
Correspondence Address | 28 Crawford Avenue Wembley Middlesex HA0 2HT |
Secretary Name | Mrs Amal Simab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 April 2007) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 92 Fairway Avenue Kingsbury London NW9 0EJ |
Director Name | Rahmat Simab |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2007) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | 92 Fairway Avenue Kingsbury London NW9 0EJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,021 |
Cash | £46,860 |
Current Liabilities | £39,059 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Appointment of a voluntary liquidator (1 page) |
11 August 2007 | Statement of affairs (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 5 chalfont house verney street neasden london NW10 0BB (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 203 preston road wembley middlesex HA9 8NF (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 201 preston road wembley middlesex HA9 8NF (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
4 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Ad 29/05/03--------- £ si 39900@1=39900 £ ic 1/39901 (2 pages) |
4 June 2003 | Nc inc already adjusted 14/05/03 (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 201 preston road wembley middlesex HA9 8NF (1 page) |
6 November 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (9 pages) |