Danbury
Essex
CM3 4AF
Secretary Name | Shima Qayoumi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | 60 St Cleres Way Danbury Chelmsford Essex CM3 4AF |
Director Name | Farah Naik |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | 43-11-165 Street New York 11358 United States |
Director Name | Djawad Nawrozzadeh |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Waterloo Road London NW2 7UA |
Secretary Name | Halima Nawrozzadeh |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Waterloo Road London NW2 7UA |
Director Name | Abdul Baqi Qayoumi |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 60 St Cleres Way Danbury Essex CM3 4AF |
Director Name | Abdul Aziz Qayoumi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 December 2001) |
Role | Property Developer |
Correspondence Address | 35 Hans Place London SW1X 0JZ |
Director Name | Abdul Aziz Qayoumi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 December 2001) |
Role | Property Developer |
Correspondence Address | 35 Hans Place London SW1X 0JZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£91,620 |
Cash | £16,196 |
Current Liabilities | £377,299 |
Latest Accounts | 31 May 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Completion of winding up (1 page) |
24 March 2004 | Order of court to wind up (2 pages) |
22 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
30 April 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o cornelius barton mitre house 44-46 fleet street london EC4Y 1BN (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2001 | Ad 18/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
29 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 4 snow hill london EC1A 2DH (1 page) |
10 August 2000 | Return made up to 25/07/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 25/07/99; change of members
|
6 August 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Ad 16/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
31 January 1998 | New director appointed (3 pages) |
20 January 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
3 September 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
25 July 1997 | Incorporation (15 pages) |