34a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director Name | Mr Antoni Fields |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Lodge 15 Hedgerow Lane Arkley Barnet Hertfordshire EN5 2DT |
Director Name | Walid Wasfi Wasif Musmar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Property Executive |
Correspondence Address | 70 Erskine Hill London NW11 6HG |
Secretary Name | Mr Bernard Jeffrey Felman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor 34a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
7 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
16 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
20 October 2004 | Director's particulars changed (1 page) |
6 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New secretary appointed;new director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
29 August 2003 | Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | Incorporation (13 pages) |