Kings Avenue
Clapham
London
SW4 8BA
Director Name | Mostafa Hadian |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kings Mews Kings Avenue Clapham London SW4 8BA |
Director Name | Susan Jane Hadian |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 High Street Epping Essex CM16 4AG |
Director Name | Sariyen Hadian |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 2 Kings Mews Kings Avenue Clapham London SW4 8BA |
Secretary Name | Sariyen Hadian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 2 Kings Mews Kings Avenue Clapham London SW4 8BA |
Secretary Name | Mir Mahmoud Hadian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Maybury Close Loughton Essex IG10 3PF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 130 High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£17,036 |
Cash | £1,351 |
Current Liabilities | £39,638 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (2 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 02/08/00; full list of members
|
18 January 2001 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 120 high street epping essex CM16 4AG (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 229 nether street london N3 1NT (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
2 August 1999 | Incorporation (12 pages) |