London
W14 9PE
Director Name | Khaled Eid Ahmad Alakhras |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Jordanian |
Status | Closed |
Appointed | 01 August 2008(2 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 September 2009) |
Role | Estate Agency |
Correspondence Address | 11 The Vale Acton London W3 7SH |
Director Name | Mr Motaz Shahin |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 November 2006) |
Role | Business Services |
Country of Residence | England |
Correspondence Address | 87 Wulfstan Street London W12 0AA |
Secretary Name | Sobhi Shahin |
---|---|
Nationality | Jordanian |
Status | Resigned |
Appointed | 21 July 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 November 2006) |
Role | Business Services |
Correspondence Address | 18 Westkensington Mansions Fulham London W14 9PE |
Director Name | Sobhi Sahahin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2008) |
Role | Business Services |
Correspondence Address | 18 Beaumont Crescent London W14 9PE |
Secretary Name | Motaz Shahin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2008) |
Role | Business Services |
Correspondence Address | 87 Wulfstan Street London W12 0AA |
Director Name | Ragida Shahin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 August 2008) |
Role | Company Director |
Correspondence Address | 18 West Kensington Mansions London W14 9PE |
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 11 The Vale, Acton London W3 7SH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,579 |
Net Worth | £6,169 |
Cash | £690 |
Latest Accounts | 5 April 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Application for striking-off (1 page) |
7 April 2009 | Appointment terminated director ragida shahin (1 page) |
24 March 2009 | Appointment terminated secretary motaz shahin (1 page) |
24 March 2009 | Director appointed khaled eid ahmad alakhras (2 pages) |
16 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
17 June 2008 | Director and secretary appointed ragida shahin (1 page) |
25 April 2008 | Appointment terminated director sobhi sahahin (1 page) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 87 wulfstan street east acton london W12 0AA (1 page) |
18 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
10 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 70 north end road west kensington london W14 9EP (1 page) |
4 August 2006 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
3 August 2006 | Company name changed malahide LIMITED\certificate issued on 03/08/06 (2 pages) |
4 July 2006 | Incorporation (9 pages) |