London
WC2B 5JS
Director Name | Matiur Rahman Choudhury |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 31 Jeymer Avenue London NW2 4PJ |
Secretary Name | Mr Muklisur Rahman Chowdhury |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | East Finchley Barnet |
Correspondence Address | 34 Oakview Gardens London N2 0NG |
Director Name | Mr Muklisur Rahman Chowdhury |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | East Finchley Barnet |
Correspondence Address | 34 Oakview Gardens London N2 0NG |
Registered Address | 228 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £516,793 |
Gross Profit | £343,200 |
Net Worth | -£85,042 |
Cash | £5,645 |
Current Liabilities | £198,173 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 November 2006 | Dissolved (1 page) |
---|---|
24 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Appointment of a voluntary liquidator (2 pages) |
12 May 2004 | Statement of affairs (9 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 25 catherine street london WC2B 5JS (1 page) |
17 February 2004 | Director resigned (1 page) |
1 December 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
21 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
8 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
16 March 2000 | Return made up to 19/12/99; full list of members (7 pages) |
6 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 April 1998 | Return made up to 19/12/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 July 1995 (10 pages) |
30 May 1996 | Full accounts made up to 31 July 1994 (9 pages) |
30 May 1996 | Full accounts made up to 31 July 1993 (9 pages) |
10 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
1 November 1982 | Incorporation (15 pages) |