Mortimer Crescent
London
NW6 5NR
Secretary Name | Mohammad Reza Fekri Fard |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 46 Museum Street London WC1A 1LY |
Director Name | Mohammad Reza Fekri Fard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 January 2006) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 17 Durnsford Road London N11 2EP |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 46 Museum Street London WC1A 1LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2004 | Return made up to 28/04/04; full list of members
|
15 July 2004 | Ad 01/08/03--------- £ si 60000@1 (2 pages) |
30 January 2004 | Ad 23/01/04--------- £ si 39998@1=39998 £ ic 60002/100000 (2 pages) |
9 August 2003 | Ad 01/08/03--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
24 June 2003 | Nc inc already adjusted 12/06/03 (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Resolutions
|
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 46 museum street london WC1A 1LY (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
29 April 2003 | Secretary resigned (1 page) |