London
SE11 6HT
Secretary Name | Mr Yousef Chamas |
---|---|
Nationality | Lebanese |
Status | Closed |
Appointed | 02 March 2006(3 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanhope Road Dagenham Essex RM8 3DA |
Director Name | Mr Yousef Chamas |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 19 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 August 2008) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanhope Road Dagenham Essex RM8 3DA |
Director Name | Elias Abou Jaoude |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 May Gardens Wembley Middlesex HA0 1DT |
Secretary Name | Selvi Abou Jaoude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 May Gardens Wembley Middlesex HA0 1DT |
Director Name | Claudia Mary Raad |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2006) |
Role | Restauranteur |
Correspondence Address | Flat 8 Royal Avenue House 1 Royal Avenue London SW3 4QD |
Secretary Name | Elias Abou Jaoude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 2005) |
Role | Restaurateur |
Correspondence Address | 4 May Gardens Wembley Middlesex HA0 1DT |
Secretary Name | Zeina Frange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years after company formation) |
Appointment Duration | 11 months (resigned 02 March 2006) |
Role | Co Secretary |
Correspondence Address | Flat 8 Royal Avenue House 1 Royal Avenue London SW3 4QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 134 Marylebone Road London NW1 5PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,600 |
Cash | £213 |
Current Liabilities | £23,200 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
17 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
25 April 2006 | Memorandum and Articles of Association (13 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 4 may gardens wembley middlesex HA0 1DT (1 page) |
17 May 2005 | Secretary resigned (1 page) |
16 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Ad 10/04/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |