1 Riversdale Road
West Kirby
Merseyside
CH48 4EY
Wales
Director Name | Majdi Rajab |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Omani |
Status | Closed |
Appointed | 16 July 1994 |
Appointment Duration | 10 years, 6 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Cooleen 1 Riversdale Road Wirral Merseyside L48 4EY |
Secretary Name | David Brook Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1994 |
Appointment Duration | 10 years, 6 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Cooleen 1 Riversdale Road West Kirby Merseyside CH48 4EY Wales |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Cooleen 1 Riversdale Road West Kirby Merseyside CH48 4EY Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£9,593 |
Cash | £3,585 |
Current Liabilities | £13,179 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
16 July 1999 | Return made up to 20/07/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
18 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
14 August 1996 | Return made up to 20/07/96; no change of members
|
11 March 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 7 thingwall road irby wirral L61 3UA (1 page) |
23 August 1995 | Return made up to 20/07/95; full list of members
|