Company NameWillowminster Limited
DirectorsMohammed Mansoor Malick and Anis Mohammed Mazhar
Company StatusDissolved
Company Number01692119
CategoryPrivate Limited Company
Incorporation Date18 January 1983(41 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mohammed Mansoor Malick
Date of BirthJune 1945 (Born 78 years ago)
NationalityIndian
StatusCurrent
Appointed09 September 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressFlat 908
Sheikh Hamdan Building
Al - Makjoum Street
Dubai
UAE
Secretary NameMr  Tanweer Qureshi & Mr Majaz Ul Haque Malik T/A Q & M Associates
NationalityBritish
StatusCurrent
Appointed09 September 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address44 London Road
Wembley
Middlesex
HA9 7EX
Director NameAnis Mohammed Mazhar
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(12 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address42 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 September 1999Dissolved (1 page)
29 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
6 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 April 1995Appointment of a voluntary liquidator (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 44 london road wembley middlesex HA9 7EX (1 page)