South Harrow
Middlesex
HA2 8AR
Director Name | Dalia El Hennawy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Sherwood Road South Harrow Middlesex HA2 8AR |
Secretary Name | Dalia El Hennawy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Sherwood Road South Harrow Middlesex HA2 8AR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £24,859 |
Current Liabilities | £25,874 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 5 March 2009 (6 pages) |
14 March 2008 | Statement of affairs with form 4.19 (6 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Appointment of a voluntary liquidator (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 78 sherwood road south harrow middlesex HA2 8AR (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 November 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 February 2006 | Incorporation (12 pages) |