London
E1 8LU
Director Name | Miss Sarah Denise Khan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | 41 Davenport Road Sidcup Kent DA14 4PN |
Secretary Name | Marit Ara Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Student |
Correspondence Address | 12 Crofts Street London E1 8LU |
Director Name | Mr Javed Ahmed Khan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 1995) |
Role | Draughtsman |
Correspondence Address | 79 Marlborough Park Avenue Sidcup Kent DA15 9DY |
Secretary Name | Mrs Eilranneli Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 79 Marlborough Park Avenue Sidcup Kent DA15 9DY |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,974 |
Cash | £56,631 |
Current Liabilities | £9,757 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
24 September 1999 | Declaration of solvency (3 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: baynes house station road sidcup kent DA15 7ER (1 page) |
16 September 1999 | Appointment of a voluntary liquidator (1 page) |
16 September 1999 | Resolutions
|
22 April 1999 | Withdrawal of application for striking off (1 page) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
6 October 1998 | Voluntary strike-off action has been suspended (1 page) |
28 August 1998 | Application for striking-off (1 page) |
14 August 1998 | Return made up to 30/06/98; no change of members
|
31 March 1998 | Accounts for a small company made up to 28 February 1996 (4 pages) |
31 March 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 79 marlborough park avenue sidcup kent DA15 9DY (1 page) |
12 August 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 30/06/96; full list of members
|
26 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members
|