London
SW1X 0DF
Director Name | David Sharam Elghanayan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Property |
Correspondence Address | 8 Kensington Palace Gardens London W8 4QP |
Director Name | Michael Webber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Evelyn Gardens London SW7 3BJ |
Secretary Name | David Sharam Elghanayan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 September 2002) |
Role | Property |
Correspondence Address | 8 Kensington Palace Gardens London W8 4QP |
Secretary Name | Michael Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Evelyn Gardens London SW7 3BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bank House 8 Charlotte Street Manchester Lancashire M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
13 August 2001 | Ad 18/06/01--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages) |
12 July 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
12 July 2001 | £ nc 1000/65000 18/06/01 (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (13 pages) |
31 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |