The Hollies
Sidcup
Kent
DA15 8WG
Secretary Name | Yahia El Monawir |
---|---|
Nationality | Sudanese |
Status | Closed |
Appointed | 14 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | 4 Manor House 250 Marylebone Road London NW1 5NP |
Director Name | Mr Dogan Kemal |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 1995) |
Role | Food Wholesaler |
Correspondence Address | 19 Maple Leaf Drive The Hollies Sidcup Kent DA15 8WG |
Secretary Name | Max Turpie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 66 Lockesfield Place Island Gardens London E14 4AJ |
Secretary Name | Mrs Yucel Kemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 19 Maple Leaf Drive The Hollies Sidcup Kent DA15 8WG |
Director Name | Yahia El Monawir |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 15 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 4 Manor House 250 Marylebone Road London NW1 5NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 April 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
25 February 1997 | Return made up to 07/07/96; no change of members (6 pages) |
21 November 1996 | Return made up to 07/07/95; full list of members (8 pages) |
8 November 1996 | Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 November 1996 | New director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |