Walthamstow
London
E17 4HT
Director Name | Mr Mohammad Afzal Khan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 102 Kings Avenue Woodford Green Essex IG8 0JG |
Director Name | Mr Mohammad Ashraf Khan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Businessman |
Correspondence Address | 29 Malvern Avenue Highams Park London E4 9NP |
Secretary Name | Mr Mohammad Ashraf Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 29 Malvern Avenue Highams Park London E4 9NP |
Registered Address | 23 Turnpike Lane London N8 0EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 April 2003 | Dissolved (1 page) |
---|---|
28 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | O/C 04/10/01 rem/appt liq (5 pages) |
10 December 2001 | Sec of state's release of liq (1 page) |
26 November 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 November 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (6 pages) |
7 September 1999 | Liquidators statement of receipts and payments (6 pages) |
5 March 1999 | Liquidators statement of receipts and payments (6 pages) |
7 September 1998 | Liquidators statement of receipts and payments (6 pages) |
10 March 1998 | Liquidators statement of receipts and payments (6 pages) |
18 March 1997 | Liquidators statement of receipts and payments (6 pages) |
24 September 1996 | Liquidators statement of receipts and payments (6 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Appointment of a voluntary liquidator (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 219A high st walthamstow london E17 7BH (1 page) |
1 October 1992 | Return of final meeting of creditors (1 page) |