Company NameShowcase PR Limited
Company StatusDissolved
Company Number05051720
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mohammed Zahid Jiwa
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address39 Elm Way
Neasden
London
NW10 0NG
Secretary NameQusai Arsiwala
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 The Cube
Spa Road
London
SE16 3GD
Director NameQusai Arsiwala
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 The Cube
Spa Road
London
SE16 3GD
Director NameAly Nurmohammad
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 The Meadow Way
Harrow
Wealdstone
Middlesex
HA3 7BW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLexus House
Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
20 November 2006Director resigned (1 page)
10 April 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
27 January 2006Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 May 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/05
(7 pages)
8 July 2004Ad 23/02/04--------- £ si 299@1=299 £ ic 1/300 (3 pages)
28 June 2004Director's particulars changed (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)