London
SW19 7HE
Director Name | Al Noor Manji |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(21 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Mwabombeni Road Box 73071 Ndola Zambia |
Secretary Name | Mr Nizarali Suleman Manji |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(24 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pine Grove London SW19 7HE |
Director Name | Mr Firoz Suleman Manji |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 19 February 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 1 Sheldon Avenue London N6 4JS |
Director Name | Vallat Krishnan Nair |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 28 February 1992) |
Role | Export Director |
Correspondence Address | 52 Oakington Avenue Wembley Park Wembley Middlesex HA9 8HZ |
Secretary Name | Julie Amanda Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 5 Middlefielde Ealing London W13 8BB |
Secretary Name | Tushar Shah |
---|---|
Nationality | Kenyanh |
Status | Resigned |
Appointed | 01 June 1998(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 1 Manor Close Kingsbury London NW9 9HD |
Registered Address | Suite 215 Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £209,757 |
Cash | £76 |
Current Liabilities | £6,123 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 May 2004 | Dissolved (1 page) |
---|---|
10 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 27 burlington rise east barnet hertfordshire EN4 8NH (1 page) |
1 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Declaration of solvency (3 pages) |
1 July 2003 | Resolutions
|
21 June 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 27 burlington rise east barnet hertfordshire EN4 8NH (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
22 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 manor close london NW9 9HD (1 page) |
22 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
26 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 May 2000 | Return made up to 31/01/00; full list of members
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 14TH floor york house empire way wembley,middx HA9 0PA (1 page) |
4 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
19 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
10 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 May 1998 | Return made up to 19/02/98; no change of members (5 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (13 pages) |
29 May 1997 | Return made up to 19/02/97; full list of members (8 pages) |
20 September 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
30 July 1996 | Particulars of mortgage/charge (11 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Return made up to 19/02/96; full list of members (8 pages) |
19 December 1995 | Accounts for a medium company made up to 30 November 1994 (13 pages) |
29 August 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
29 March 1995 | Return made up to 19/02/95; no change of members (8 pages) |