London
W2 2HR
Director Name | Mohammed Al Janabi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bassingham Road London HA0 4RL |
Director Name | Ahmed Abdel Shakour |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 11 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 151 Edgware Road London W2 2HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 151 Edgware Road London W2 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,636,454 |
Gross Profit | £185,319 |
Net Worth | -£2,271 |
Cash | £235,629 |
Current Liabilities | £283,672 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 12/05/06; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 August 2005 | Return made up to 12/05/05; full list of members
|
26 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2005 | Withdrawal of application for striking off (1 page) |
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2004 | Application for striking-off (1 page) |
6 July 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
21 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 122 lowdell close west drayton middlesex UB7 8BD (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |