London
W1K 4ED
Secretary Name | Mr Mohammed Zahid Rafiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 19 May 2009) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 454 Wellington Road North Heaton Chapel Stockport Cheshire SK4 5AU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 17 Leazes Park Road Newcastle Tyne & Wear NE1 4PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,012 |
Cash | £1,870 |
Current Liabilities | £38,831 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: suite 5 36 park street london W1K 2JE (1 page) |
4 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
24 April 2006 | Return made up to 08/08/05; full list of members
|
8 February 2006 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 August 2003 | Incorporation (6 pages) |