Kingston
Surrey
KT2 7ES
Director Name | Mr Arif Husain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Dr Charles Leonidas Panayides |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Director/Legal Advisor |
Country of Residence | England |
Correspondence Address | 4 Macaulay Avenue Hinchley Wood Esher Surrey KT10 9AT |
Director Name | Usama Alshabibi |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(18 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Pharmacist |
Correspondence Address | 93 Kenilworth Road Edgware Middlesex HA8 8XA |
Secretary Name | Shabbir Karimji |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 557 Honeypot Lane Stanmore Middlesex HA7 1JQ |
Director Name | Ms Indira Maganrhai Patel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1993) |
Role | Pharmacist |
Correspondence Address | 19 Islip Manor Road Northolt Middlesex UB5 5DY |
Secretary Name | John Michael Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 71 South Park Road Ilford Essex IG1 2XR |
Secretary Name | IBMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(18 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1993) |
Correspondence Address | 364/366 Kensington High Street London W14 8NS |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 June 1999 | Dissolved (1 page) |
---|---|
8 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 32-33 sloane square london SW1W 8AQ (1 page) |
25 March 1998 | Appointment of a voluntary liquidator (1 page) |
25 March 1998 | Statement of affairs (11 pages) |
25 March 1998 | Resolutions
|
22 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1997 | Receiver ceasing to act (1 page) |
15 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1995 | Administrative Receiver's report (12 pages) |
19 April 1995 | Amended certificate of constitution of creditors' committee (2 pages) |