London
SW18 3BJ
Director Name | Fatima Nasr-Azadani |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 28 November 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 09 December 2008) |
Role | Shop Manager |
Correspondence Address | 10, Esme House Ludwich Court Richmond London SW15 5LJ |
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Secretary Name | Ceri Richard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 181a Wakehurst Road Clapham London SW11 6BP |
Director Name | London Presence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | C/O Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,096 |
Cash | £2,416 |
Current Liabilities | £9,538 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 October 2005 | Return made up to 03/06/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 July 2005 | Return made up to 03/06/04; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
20 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Director's particulars changed (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 June 2003 | Incorporation (16 pages) |