London
NW1 6RP
Secretary Name | Fayez Mahmod Bechara |
---|---|
Nationality | Lebanon |
Status | Current |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Secretary |
Correspondence Address | 53 Newquay House Black Prince Road London SE11 6HL |
Director Name | Aladin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 151-153 Uxbridge Road Ealing London W13 9AU |
Secretary Name | Aladin Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 151/153 Uxbridge Road London W13 9AU |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£13,564 |
Cash | £29,672 |
Current Liabilities | £222,545 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 2003 | Dissolved (1 page) |
---|---|
13 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Statement of affairs (6 pages) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Resolutions
|
25 February 2002 | Registered office changed on 25/02/02 from: 181 penfold place off edgware road london NW1 6RP (1 page) |
10 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
7 March 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2001 | Return made up to 24/06/00; full list of members
|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 50 atherstone court delamere terrace london W2 6PN (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (21 pages) |