Bayswater
London
W2 3RX
Director Name | Youssef Benfadel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 January 2009) |
Role | Company Director |
Correspondence Address | 4 Consort House London W2 4QJ |
Secretary Name | Ms Anne Margaret Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norfolk Avenue Palmers Green London N13 6AL |
Director Name | Nadia Khouchie |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 137a Queens Court Queensway Bayswater London W2 4QS |
Secretary Name | Nadia Khouchie |
---|---|
Nationality | Moroccan |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 137a Queens Court Queensway Bayswater London W2 4QS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 133 norfolk avenue palmers green london N13 6AL (1 page) |
30 October 2007 | Statement of affairs (5 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Return made up to 11/05/07; full list of members
|
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 July 2006 | Return made up to 11/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New director appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Ad 11/05/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: mamonia LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
17 May 2004 | Ad 11/05/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Incorporation (18 pages) |