11a West Halkin Street Belgravia
London
SW1X 8JL
Director Name | Mr Antoine Naim Mattar |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ccc House 11a West Halkin Street London SW1X 8JL |
Director Name | Rashid Shuhaiber |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Belize |
Status | Closed |
Appointed | 27 July 2006(4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 2008) |
Role | Businessman |
Correspondence Address | Polis Centre, 62b Kifissias Avenue Moroussi, PO Box 61092, Meroussi 15110 Athens 15125 Greece |
Secretary Name | Mr Antoine Naim Mattar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ccc House 11a West Halkin Street London SW1X 8JL |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2008 | Application for striking-off (1 page) |
22 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Ad 27/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2006 | New secretary appointed;new director appointed (3 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Nc inc already adjusted 27/07/06 (1 page) |
26 July 2006 | Company name changed dwsco 2663 LIMITED\certificate issued on 26/07/06 (2 pages) |
28 June 2006 | Resolutions
|
27 March 2006 | Incorporation (18 pages) |