Isleworth
Middlesex
TW7 4QW
Director Name | Mr Antoine Najm |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 29 Cranmore Avenue Osterley Isleworth Middlesex TW7 4QW |
Director Name | Mr Abdullah Mohammed Nouri Kaheel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 02 February 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2005) |
Role | Co Director |
Correspondence Address | PO Box 22087 Sharjah United Arab Emirates |
Director Name | Mireille Najm |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2005) |
Role | Designer |
Correspondence Address | 29 Cranmore Avenue Isleworth Middlesex TW7 4QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Appointment of a voluntary liquidator (1 page) |
15 February 2006 | Statement of affairs (5 pages) |
15 February 2006 | Resolutions
|
30 January 2006 | Registered office changed on 30/01/06 from: c/o centaur secretaries LTD 3RD floor 24 old bond street london W1S 4BH (1 page) |
9 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
12 May 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
12 May 2005 | Resolutions
|
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
2 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
8 March 2004 | New director appointed (2 pages) |
25 February 2004 | Company name changed goldering LIMITED\certificate issued on 25/02/04 (2 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |