Warwick Drive
London
SW15 6LE
Secretary Name | Diana Rios |
---|---|
Nationality | Peruvian |
Status | Closed |
Appointed | 07 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 2009) |
Role | Business Person |
Correspondence Address | 27 Bourke Close Clapham Park London SW4 8ER |
Director Name | Mr Ali Rezvani |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 March Court Warwick Drive London SW15 6LE |
Secretary Name | Diana Rios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 March Court Warwick Drive Puyney London SW15 6LE |
Director Name | Rios Diana Rios |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 26 August 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 27 Bourke Close Clapham Park London SW4 8ER |
Secretary Name | Mr Ali Rezvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2006) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 14 March Court Warwick Drive London SW15 6LE |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Unit B1 Askew Crescent Workshops 2a Askew Crescent London W12 9DP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,577 |
Cash | £1,074 |
Current Liabilities | £29,378 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Return made up to 08/02/06; full list of members
|
15 June 2006 | New secretary appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
8 September 2005 | Ad 02/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 35 firs avenue london N11 3NE (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
8 February 2005 | Incorporation (14 pages) |