Nottingham
Nottinghamshire
NG2 7DR
Secretary Name | Nabil Akl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 218 Musters Road Nottingham Nottinghamshire NG2 7DR |
Director Name | Aida Jawhari |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 20 April 2010) |
Role | Medical Practitioner |
Correspondence Address | 218 Musters Road Nottingham Nottinghamshire NG2 7DR |
Director Name | Mrs Pamela Ann Akl |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 30 Dorset Avenue Wallsend Tyne & Wear NE28 8DX |
Secretary Name | Mrs Pamela Ann Akl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 30 Dorset Avenue Wallsend Tyne & Wear NE28 8DX |
Director Name | Mohamed Hassan Mohamed |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 30 Dorset Avenue Wallsend Newcastle Upon Tyne Tyne & Wear NE28 8DX |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,850 |
Cash | £3,108 |
Current Liabilities | £25,309 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
20 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 30 December 2009 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 30 December 2009 (5 pages) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
10 June 2009 | Liquidators' statement of receipts and payments to 23 April 2009 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Statement of affairs (5 pages) |
2 November 2007 | Appointment of a voluntary liquidator (1 page) |
2 November 2007 | Statement of affairs (5 pages) |
2 November 2007 | Appointment of a voluntary liquidator (1 page) |
2 November 2007 | Resolutions
|
15 October 2007 | Registered office changed on 15/10/07 from: 218 muster road west bridgford nottingham NG2 7DR (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 218 muster road west bridgford nottingham NG2 7DR (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 8 higham place newcastle upon tyne NE1 8AF (1 page) |
7 April 2005 | Return made up to 15/12/04; full list of members
|
7 April 2005 | Registered office changed on 07/04/05 from: 8 higham place newcastle upon tyne NE1 8AF (1 page) |
7 April 2005 | Return made up to 15/12/04; full list of members (8 pages) |
1 February 2004 | Return made up to 15/12/03; full list of members (8 pages) |
1 February 2004 | Return made up to 15/12/03; full list of members (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2003 | Return made up to 15/12/02; full list of members (8 pages) |
27 March 2003 | Return made up to 15/12/02; full list of members
|
14 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members
|
19 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members (5 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |