Borehamwood
Hertfordshire
WD6 5LZ
Secretary Name | Jonathan Nissani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 45a Avenue Hill Saint Johns Wood London NW8 6PS |
Director Name | Mr Avi Nissani |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Bond Street London W1Y 9HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Cofid Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 6 Albemarle Street London W1X 3HF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,410 |
Cash | £2,770 |
Current Liabilities | £750 |
Latest Accounts | 30 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
17 November 2006 | Dissolved (1 page) |
---|---|
17 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2005 | Appointment of a voluntary liquidator (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Statement of affairs (6 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 48 maddox street london W15 1QA (1 page) |
19 July 2005 | Return made up to 14/01/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 May 2004 (6 pages) |
12 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
13 April 2003 | Ad 11/03/03--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 10 london mews london W2 1HY (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Nc inc already adjusted 17/02/03 (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Accounting reference date extended from 31/01/04 to 30/05/04 (1 page) |
14 January 2003 | Incorporation (16 pages) |