London
W9 1BG
Secretary Name | Abrar Khawaja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 68j Randolph Avenue London W9 1BG |
Director Name | Mr Arif Dar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 242 Clewer Hill Road Windsor Berkshire SL4 4DY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 7 2 Olaf Street Peoples Hall London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2008 | Application for striking-off (1 page) |
15 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 October 2007 | Return made up to 25/05/07; full list of members (7 pages) |
25 October 2007 | Director resigned (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 December 2005 | Return made up to 25/05/05; full list of members
|
20 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2005 | Company name changed property asset management uk lim ited\certificate issued on 11/10/05 (2 pages) |
8 August 2005 | New director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: mokhtassi williams unit 7 2 olaf street london W11 4BE (1 page) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 May 2004 | Incorporation (6 pages) |