St Johns Wood Park St Johns Wood
London
NW8 6NN
Secretary Name | Ricky's Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 26 February 2008) |
Correspondence Address | 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS |
Director Name | Tarik Meghrabi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 45 Hamilton Terrace London NW8 9RG |
Secretary Name | Adel Meghrabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Elliott Sqaure London NW3 3SU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 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 | 26 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,215 |
Cash | £115 |
Current Liabilities | £31,506 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
25 July 2006 | Location of register of members (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
15 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 June 2005 | Return made up to 26/02/05; full list of members (6 pages) |
4 August 2004 | Return made up to 26/02/04; full list of members (6 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |