Rayners Lane
Pinner
Middlesex
HA5 5DR
Director Name | Mohammed Kamaral Zaman Mohamdee |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Correspondence Address | 7 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1994 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2017 | Restoration by order of the court (4 pages) |
---|---|
18 August 2017 | Restoration by order of the court (4 pages) |
15 June 1996 | Dissolved (1 page) |
15 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
9 October 1989 | Company name changed\certificate issued on 09/10/89 (2 pages) |
9 October 1989 | Company name changed\certificate issued on 09/10/89 (2 pages) |