No 1 Lowndes Square
London
SW1X 9EZ
Director Name | Shiraz Abdul Malik-Noor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 January 1999) |
Role | Businessman |
Correspondence Address | 17 Basil Mansions London SW3 1AP |
Secretary Name | James William Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 24 Fairlawn Grove Banstead Surrey SM7 3BN |
Registered Address | Lovell House 271 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Director resigned (1 page) |
21 July 1998 | Return made up to 25/05/98; full list of members (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 May 1997 | Return made up to 25/05/97; no change of members
|
6 August 1996 | New secretary appointed (1 page) |
5 August 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 May 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
23 May 1996 | Return made up to 25/05/96; no change of members (5 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 75 kinnerton street london SW1X 8ED (1 page) |
25 May 1995 | Return made up to 25/05/95; full list of members (8 pages) |