25 Mile End Road
London
E1 4TW
Director Name | Awais Khan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 October 2006) |
Role | Investment Banking - Sales |
Correspondence Address | 52 Allhallows Road London E6 5SZ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Almeda House, 90-100 Sydney Street, Chelsea London SW3 6NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Voluntary strike-off action has been suspended (1 page) |
24 February 2006 | Application for striking-off (1 page) |
24 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
4 March 2004 | New director appointed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | Director resigned (1 page) |