Stoney Gate
Leicester
LE2 2RB
Director Name | Mr Suleman Dawood Ali |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18b Guilford Road Stoney Gate Leicester LE2 2RB |
Director Name | Mr Ahmed Akoji Karolia |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 79 Norman Avenue Nuneaton Warwickshire CV11 5NY |
Director Name | Mr Ismail Yusuf Patel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 20 Princes Avenue Nuneaton Warwickshire CV11 5NT |
Secretary Name | Mr Ismail Yusuf Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 20 Princes Avenue Nuneaton Warwickshire CV11 5NT |
Registered Address | C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £213,129 |
Cash | £34,107 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 March 2004 | Application for striking-off (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
11 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
13 April 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
24 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |