Lambeth
London
SW8 1EN
Director Name | Said Amnour |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 64 Wesley Avenue London NW10 7BN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Parmar & Co, 1st Floor 244 Edgware Road London W2 1DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,642 |
Gross Profit | £12,576 |
Net Worth | -£4,100 |
Cash | £59 |
Current Liabilities | £4,039 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Appointment terminated director said amnour (1 page) |
4 June 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
18 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |