33 Maida Vale
London
W9 1AJ
Secretary Name | Mr Jeffrey Azouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Edward Azquz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 October 2009) |
Role | Accountant |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Joseph Clement Dwek |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 days after company formation) |
Appointment Duration | 5 years (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Frognal London NW3 6YD |
Secretary Name | Mrs Nathalie Louise Dwek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 days after company formation) |
Appointment Duration | 5 days (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Frognal London NW3 6YD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | 133 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,846 |
Cash | £1,520 |
Current Liabilities | £11,374 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Director appointed edward azquz (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 35 frognal hampstead london NW3 6YD (1 page) |
13 June 2008 | Return made up to 05/03/08; full list of members (5 pages) |
9 June 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2008 | Appointment terminated director joseph dwek (1 page) |
30 March 2007 | Return made up to 05/03/07; full list of members (5 pages) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 31 July 2005 (16 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
26 May 2004 | Accounting reference date extended from 31/07/03 to 31/07/04 (1 page) |
19 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Ad 12/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 March 2003 | Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page) |
25 March 2003 | New secretary appointed;new director appointed (3 pages) |
25 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: the britannia suite st james's buildings 79 oxford road manchester M1 6FR (1 page) |
14 March 2003 | Director resigned (2 pages) |
14 March 2003 | Secretary resigned (2 pages) |
13 March 2003 | Resolutions
|