London
SW7 5BG
Director Name | David Ishag |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 July 2007) |
Role | Proposed Director |
Correspondence Address | 33 Queen's Gate Place Mews London SW7 5BG |
Secretary Name | Farnoosh Nassarpour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Basement & Ground Floor 32, Redcliffe Gardens London SW10 9HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Freeman And Partners 30 St James's Street London SW1A 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
5 December 2006 | Application for striking-off (2 pages) |
21 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
15 September 2004 | Ad 06/09/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
15 September 2004 | Nc inc already adjusted 06/09/04 (1 page) |
15 September 2004 | Resolutions
|
6 September 2004 | New director appointed (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New director appointed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 6-8 underwood street london N1 7JQ (1 page) |
6 August 2004 | Incorporation (19 pages) |