London
SW3 1AP
Secretary Name | Naseem Malik Noor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(10 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | Flat 21 No 1 Lowndes Square London SW1X 9EZ |
Secretary Name | James William Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
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 | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 July 1999 | Dissolved (1 page) |
---|---|
7 April 1999 | Completion of winding up (1 page) |
1 June 1998 | Order of court to wind up (1 page) |
27 May 1998 | Court order notice of winding up (1 page) |
29 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
21 August 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) |
6 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
25 May 1995 | Return made up to 25/05/95; full list of members (8 pages) |