London
SW19 7HE
Director Name | Al Noor Manji |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(70 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Mwabombeni Road Box 73071 Ndola Zambia |
Secretary Name | Mr Nizarali Suleman Manji |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(73 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pine Grove London SW19 7HE |
Director Name | Anthony Maurice Cannon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 27 Cheney Street Pinner Middlesex HA5 2TG |
Director Name | Mrs Nassim Manji |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 1 Sheldon Avenue London N6 4JS |
Director Name | John Joseph Rowbottom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 89 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AR |
Secretary Name | Tushar Shah |
---|---|
Nationality | Kenyanh |
Status | Resigned |
Appointed | 31 January 1991(61 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 1 Manor Close Kingsbury London NW9 9HD |
Registered Address | Suite 215 Signal House, Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £322,469 |
Cash | £342,950 |
Current Liabilities | £23,830 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 27 burlington rise east barnet hertfordshire EN4 8NH (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Appointment of a voluntary liquidator (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
22 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 manor close london NW9 9HD (1 page) |
22 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 May 2000 | Return made up to 31/01/00; full list of members
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: c/o J.L.morison international LTD,14TH floor york house empire way,wembley,middlesex HA9 0PA (1 page) |
11 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
19 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
15 June 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 21/02/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (19 pages) |
21 April 1997 | Return made up to 21/02/97; no change of members
|
10 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
13 April 1996 | Return made up to 21/02/96; no change of members (5 pages) |
25 March 1996 | Particulars of mortgage/charge (5 pages) |
25 March 1996 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Full accounts made up to 30 November 1994 (17 pages) |
15 November 1995 | Director resigned (2 pages) |
29 August 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: unit 5 fulton road wembley middx HA9 0BA (1 page) |
29 March 1995 | Return made up to 21/02/95; full list of members (8 pages) |