Neasden
London
NW10 0NG
Secretary Name | Qusai Arsiwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 The Cube Spa Road London SE16 3GD |
Director Name | Qusai Arsiwala |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 The Cube Spa Road London SE16 3GD |
Director Name | Aly Nurmohammad |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Meadow Way Harrow Wealdstone Middlesex HA3 7BW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lexus House Rosslyn Crescent Harrow Middlesex HA1 2RZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
20 November 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 23/02/06; full list of members
|
27 January 2006 | Director resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 May 2005 | Return made up to 23/02/05; full list of members
|
8 July 2004 | Ad 23/02/04--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
28 June 2004 | Director's particulars changed (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |