Stanmore
Middlesex
HA7 4FR
Secretary Name | Shaista Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Sullivan Court 109 Earls Court Road London SW5 9RP |
Secretary Name | Shehla Quereshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 14 Goodhall Close Stanmore Middlesex HA7 4FR |
Director Name | Shaista Hussain |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Sullivan Court 109 Earls Court Road London SW5 9RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 57 7th Floor Cumberland Court Great Cumberland Place London W1H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£77,390 |
Cash | £9,502 |
Current Liabilities | £94,337 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2006 | Application for striking-off (1 page) |
25 January 2006 | Return made up to 21/10/05; full list of members (8 pages) |
20 September 2005 | Return made up to 21/10/04; full list of members (8 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New secretary appointed (1 page) |
25 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: l w p accounts preparation LIMITED, 1 bentinck street london W1U 2ED (1 page) |
10 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Incorporation (19 pages) |