South Croydon
Surrey
CR2 8BD
Director Name | Khaled Elbishlawi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 3 Rutland Gate London SW7 1BL |
Director Name | Mr Ezz Alarab Belal |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Creswick Road Acton London W3 9HG |
Director Name | Mr Ahmed Soliman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tanfield Avenue London NW2 7SB |
Director Name | Mr Mohammed Soliman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Tanfield Avenue Neasden London NW2 7SB |
Secretary Name | Mr Mohammed Soliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Tanfield Avenue Neasden London NW2 7SB |
Registered Address | C/O Macintyre Hudson Llp Moulsham Court Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
17 December 2008 | Director's Change of Particulars / diaa elbishlawi / 15/03/2004 / HouseName/Number was: , now: 2; Street was: 4 peacock gardens, now: maplelease close; Post Code was: CR2 8TE, now: CR2 8BD (1 page) |
17 December 2008 | Director's change of particulars / diaa elbishlawi / 15/03/2004 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Return made up to 15/03/07; full list of members (9 pages) |
23 October 2007 | Return made up to 15/03/07; full list of members
|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 15/03/06; full list of members (9 pages) |
7 July 2006 | Return made up to 15/03/06; full list of members (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 July 2005 | Return made up to 15/03/05; full list of members (9 pages) |
5 July 2005 | Return made up to 15/03/05; full list of members (9 pages) |
5 July 2005 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2005 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2004 | Incorporation (10 pages) |
15 March 2004 | Incorporation (10 pages) |