Northwood
Middlesex
HA6 2FE
Director Name | Noorally Karmali Juma Dhanani |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 17 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 3 Silverwood Close Northwood Middlesex HA6 2FE |
Director Name | Mehboob Noorally Karmali Juma |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 17 May 1995(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | PO Box 39572 Nairobi Kenya Foreign |
Secretary Name | Karmali Juma Noorally |
---|---|
Nationality | Tanzanian |
Status | Closed |
Appointed | 17 August 1999(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 November 2002) |
Role | Managing Director |
Correspondence Address | 3 Silverwood Close Northwood Middlesex HA6 2FE |
Director Name | Alnoor Haiderali Karmali Dhanani |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 17 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 65 Eton Avenue Wembley Middlesex HA0 3AZ |
Director Name | Mr Karim Noorally Karmali Juma |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 17 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 3 Silverwood Close Northwood Middlesex HA6 2FE |
Director Name | Mr Krishnaswamy Murali |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Westwood Drive Little Chalfont Buckinghamshire HP6 6RN |
Secretary Name | Mr Krishnaswamy Murali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Westwood Drive Little Chalfont Buckinghamshire HP6 6RN |
Secretary Name | Murtaza Ebrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(21 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 51 Durham Road Harrow Middlesex HA1 4PF |
Registered Address | 309 Hoe Street London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £132,574 |
Gross Profit | £93,640 |
Net Worth | £30,451 |
Cash | £80,499 |
Current Liabilities | £384,981 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2001 | Return made up to 17/06/00; full list of members (7 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 278 northolt road south harrow middx HA2 8EB (1 page) |
23 August 1999 | Secretary resigned (1 page) |
4 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
26 May 1999 | Company name changed industrial management services ( U.K.) LIMITED\certificate issued on 27/05/99 (3 pages) |
16 May 1999 | Secretary resigned;director resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Return made up to 17/06/98; full list of members
|
15 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1997 | Return made up to 17/06/97; full list of members
|
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Return made up to 17/06/96; full list of members
|
29 May 1996 | £ nc 250000/1000000 18/03/96 (1 page) |
29 May 1996 | Resolutions
|
9 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
26 March 1996 | Ad 14/12/95--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
27 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
12 June 1995 | Return made up to 17/06/95; full list of members (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |