Warwick Drive Barnes
London
SW15 6LE
Director Name | Ziad Abouchahine |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 August 2006) |
Role | Businessman |
Correspondence Address | 48b Walterton Road London W9 3PJ |
Director Name | Mr Kawa Jumbaz |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 August 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 March Court Warwick Drive Barnes London SW15 6LE |
Director Name | Abinet Berhane Zeweldi |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 August 2006) |
Role | Restaurant Manager |
Correspondence Address | 125 Fulham Court Fulham Road London SW6 5QB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,818 |
Current Liabilities | £17,403 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Return made up to 29/10/03; full list of members (8 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 13 march court warwick drive barnes london SW15 6LE (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: first floor 244 edgware road london W2 1DS (1 page) |
22 April 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 1ST floor 244 edgware road london W2 1DS (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
2 December 2002 | Director resigned (2 pages) |
2 December 2002 | Secretary resigned (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |