London
E5
Director Name | Saleem Mustafa |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 21 October 1993(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chatsworth Road London E5 0LH |
Secretary Name | Saleem Mustafa |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 21 October 1993(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chatsworth Road London E5 0LH |
Director Name | Philip March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 5 Gloucester Drive London N4 2LE |
Director Name | Stuart Ian March |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 33 Barham Avenue Elstree Herts WD6 3PW |
Director Name | Mrs Valerie Loretta Spencer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 48 Longwood Gardens Ilford Essex IG5 0BA |
Secretary Name | Philip March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 5 Gloucester Drive London N4 2LE |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 6 June 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 June |
2 June 2001 | Dissolved (1 page) |
---|---|
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 47 chatsworth road london E5 0LH (1 page) |
5 January 1999 | Appointment of a voluntary liquidator (1 page) |
5 January 1999 | Res re liq ipo (1 page) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Resignation of a liquidator (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 31-33 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 104/105 newgate street london EC1A 7LJ (1 page) |
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Declaration of solvency (3 pages) |
15 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
25 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |