Pallati 2k-3/2
Tirana
Albania
Director Name | Neim Hajdarmeta |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Kosovan |
Status | Closed |
Appointed | 04 January 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 89 Penshurst Queens Crescent Kentish Town London NW5 3QJ |
Secretary Name | Neim Hajdarmeta |
---|---|
Nationality | Kosovan |
Status | Closed |
Appointed | 04 January 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 89 Penshurst Queens Crescent Kentish Town London NW5 3QJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,895 |
Gross Profit | £2,003 |
Net Worth | £672 |
Current Liabilities | £1,828 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2006 | Application for striking-off (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 April 2006 | Return made up to 04/01/06; full list of members (7 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |