London
NW8 0JE
Director Name | Mr Samir Kumar Mookerji |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(23 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Accountant/Financial Controller |
Correspondence Address | Flat 6 21 Seymour Street London W1 |
Director Name | Mr Agyaker Singh |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 September 1991(23 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Accountant |
Correspondence Address | 11-21 Seymour Street London W1H 5AA |
Secretary Name | Mr Agyaker Singh |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 04 September 1991(23 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 11-21 Seymour Street London W1H 5AA |
Director Name | Uttah Mistry |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1996(28 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 65 Warwick Road London N11 2SP |
Director Name | Mrs Neena Dugal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 27 Boundary Road London NW8 0JE |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 June 1998 | Dissolved (1 page) |
---|---|
16 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
21 January 1997 | Appointment of a voluntary liquidator (1 page) |
21 January 1997 | Resolutions
|
13 January 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 November 1995 | Return made up to 04/09/95; no change of members (4 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
21 April 1995 | Full accounts made up to 30 April 1994 (11 pages) |