1 Furzeground Way Stockley Park
Uxbridge
Middlesex
UB11 1BD
Director Name | Hana Kayali |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | Flat H 8 Newton Place London SW5 9PR |
Director Name | Gabriela Puriondini |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 16 Alexandra Court 5 Moscow Road London W2 4AF |
Secretary Name | Hana Kayali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | Flat H 8 Newton Place London SW5 9PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite Ii Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2005 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | Return made up to 08/01/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
8 January 2003 | Incorporation (18 pages) |