Drummond Crescent
London
NW1 1LE
Secretary Name | Azad Ismail Haki Mostafa |
---|---|
Nationality | Iraqi |
Status | Closed |
Appointed | 12 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 March 2009) |
Role | Doctor |
Correspondence Address | 72 Ainsdale Road Ealing London W5 1JX |
Director Name | Jamal Maroof |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | 1 Wilsford Close Lower Earley Reading Berkshire RG6 4BP |
Director Name | Azad Ismail Haki Mostafa |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | 72 Ainsdale Road Ealing London W5 1JX |
Secretary Name | Neereman Sheikha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Saint Joseps Flats Drummond Crescent London NW1 1LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 207-211 Eversholt Street Euston London NW1 1DE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,312 |
Cash | £977 |
Current Liabilities | £92,021 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
7 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
19 August 2004 | Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 June 2004 | Director resigned (1 page) |
15 July 2003 | Ad 19/05/03--------- £ si 3@3=9 £ ic 1/10 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 713 harrow road wembley middlesex HA0 2LL (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
19 May 2003 | Incorporation (9 pages) |