Blackheath
London
SE3 7NS
Secretary Name | Perihan Zinnureyin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2003(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 April 2008) |
Role | Secretary |
Correspondence Address | 1 Hardy Road Blackheath London SE3 7NS |
Director Name | Arkin Zinnureyin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Role | Property Developer |
Correspondence Address | 200 Charlton Road London SE7 7DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 131 Greenwich High Road Greenwich London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
24 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 August 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (9 pages) |