Wembley
Middlesex
HA0 1DD
Secretary Name | Mrs Adeeba Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Curry Road Greenford Middlesex UB6 0BQ |
Secretary Name | Mr Mohammed Afzaal Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Twickenham Gardens Greenford Middlesex UB6 0LU |
Director Name | Haitham Sabrah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Flat 9 94 Chepstow Road London W2 5QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 4 Sabre House Dragor Road Park Royal London NW10 6LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £592 |
Cash | £4,572 |
Current Liabilities | £20,656 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 21 dragor road park royal london NW10 6JN (1 page) |
8 July 2008 | Return made up to 02/02/07; full list of members (4 pages) |
8 July 2008 | Return made up to 02/02/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 02/02/06; full list of members (7 pages) |
11 September 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |