Queensway
London
W2 4QS
Director Name | Mr Aziz Cherquaoui |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mayland House Cale Street London SW3 3RA |
Secretary Name | Ms Anne Margaret Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norfolk Avenue Palmers Green London N13 6AL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 October 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 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 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
22 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 133 norfolk avenue palmers green london N13 6AL (1 page) |
26 October 2007 | Statement of affairs (5 pages) |
26 October 2007 | Appointment of a voluntary liquidator (1 page) |
26 October 2007 | Resolutions
|
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 27 queensway bayswater london W2 4QJ (1 page) |
8 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 February 2006 | New secretary appointed (2 pages) |
25 January 2006 | Return made up to 11/10/05; full list of members (7 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (2 pages) |
18 October 2004 | Ad 11/10/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: casablanca events LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Ad 11/10/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Resolutions
|
11 October 2004 | Incorporation (18 pages) |