Ackley
Barnet
Hertfordshire
EN5 3DT
Director Name | Mr Walid Wasfi Wasif Musmar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 September 2010) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Drive London NW11 7SP |
Secretary Name | Shelley Fields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 59 Homefield Road Bushey Hertfordshire WD23 3AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Director's details changed for Walid Wasfi Wasif Musmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Walid Wasfi Wasif Musmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Walid Wasfi Wasif Musmar on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 March 2008 | Curr sho from 31/01/2009 to 31/10/2008 (1 page) |
11 March 2008 | Curr sho from 31/01/2009 to 31/10/2008 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
25 January 2008 | Incorporation (16 pages) |
25 January 2008 | Incorporation (16 pages) |