London
NW2 1HY
Director Name | Omid Fakouri |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 23 March 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 69 Westfield Close London SW10 0RQ |
Secretary Name | Mr Jamshid Amiri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Greenfield Gardens London NW2 1HY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Rohans Chartered Accountants Adamson House Manchester Lancashire M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,372 |
Cash | £1,051 |
Current Liabilities | £22,561 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
2 February 2002 | Return made up to 24/02/01; full list of members (6 pages) |
1 February 2002 | Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Nc inc already adjusted 23/03/00 (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 February 2000 | Incorporation (16 pages) |