London
N10 1NU
Director Name | Mrs Rashda Alvi |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 12 April 2009) |
Role | Secretary |
Correspondence Address | 30 Creighton Avenue London N10 1NU |
Secretary Name | Mrs Rashda Alvi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 12 April 2009) |
Role | Company Director |
Correspondence Address | 30 Creighton Avenue London N10 1NU |
Director Name | Mr Javaid Ahktar Alvi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(18 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 12 April 2009) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 51 Windermere Ave Finchley London N3 3RD |
Director Name | Mr Javaid Ahktar Alvi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 1992) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | 51 Windermere Ave Finchley London N3 3RD |
Director Name | Mr Pervez Akhtar Alvi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1994) |
Role | Sales Manager |
Correspondence Address | 30 Creighton Avenue London N10 1NU |
Director Name | Mr Ahmed Alvi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 February 2005) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookland Garth London NW11 6DR |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £209,556 |
Gross Profit | £168,485 |
Net Worth | £55,343 |
Cash | £173,791 |
Current Liabilities | £14,266 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
18 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Director resigned (1 page) |
19 January 2006 | Statement of affairs (5 pages) |
19 January 2006 | Appointment of a voluntary liquidator (1 page) |
19 January 2006 | Resolutions
|
3 January 2006 | Registered office changed on 03/01/06 from: 85 watford way hendon london NW4 4RS (1 page) |
28 December 2005 | Voluntary strike-off action has been suspended (1 page) |
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (2 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members
|
10 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 May 2004 | Return made up to 28/03/04; full list of members (10 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 May 2003 | Return made up to 28/03/03; full list of members
|
17 July 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members
|
13 February 2002 | Registered office changed on 13/02/02 from: hr house 447,high road north finchley london N12 0AZ (1 page) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members
|
6 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 May 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 February 1996 | Amended accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: c/o george maurice & co 3RD floor carlisle house 8 southampton row london WC1B 4AE (1 page) |
2 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |