London
SW17 8LF
Secretary Name | Mohammad Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 December 2006) |
Role | Chauffeurs |
Correspondence Address | 163 Gassiot Road London SW17 8LF |
Director Name | Kamran Aziz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2005) |
Role | Marketing Manager |
Correspondence Address | 131 Clitterhouse Road London NW2 1DA |
Director Name | Mazhar Sohail Mazhar |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 February 2004) |
Role | Operation Manager |
Correspondence Address | 38 Paddock Road London NW2 1DA |
Secretary Name | Kamran Aziz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2005) |
Role | Marketing Manager |
Correspondence Address | 131 Clitterhouse Road London NW2 1DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Warwick House Business Centre 181-183 Warwick Road Kensington London W14 8PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,349 |
Cash | £390 |
Current Liabilities | £7,864 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | New secretary appointed;new director appointed (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 September 2004 | Return made up to 21/05/04; full list of members
|
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |