Singapore Road
London
SW1V 3DW
Secretary Name | Mr Mohammed Qirem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 October 2018) |
Role | Admin Officer |
Correspondence Address | Flat 20 Pershore House Singapore Road London W13 0UL |
Secretary Name | Mohamed Abou-Darwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Chaucer House Churchill Gardens Pimlico London SW1V 3DW |
Secretary Name | Adel Djebali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Atherstone Court Warwick Estate London W2 6PN |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £153,658 |
Gross Profit | £107,156 |
Net Worth | £30,767 |
Cash | £30,767 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (8 pages) |
---|---|
28 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (8 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (8 pages) |
24 December 2008 | Statement of affairs with form 4.19 (5 pages) |
24 December 2008 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Resolutions
|
10 November 2008 | Registered office changed on 10/11/2008 from 76 glenthorne road london W6 0LR (1 page) |
21 August 2007 | Return made up to 09/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members
|
31 May 2006 | Registered office changed on 31/05/06 from: 118-120 hammersmith road london W6 8BS (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 September 2005 | Return made up to 28/07/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: G10 argo house kilburn park road london NW6 5LF (1 page) |
12 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (13 pages) |