North Wembley
Wembley
Middlesex
HA0 3LG
Director Name | Mr Mahendra Vithaldas Ganatra |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Elgood Avenue Northwood Middlesex HA6 3QJ |
Secretary Name | Mr Aziz Rizak Al-Harazi |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Restauranteur |
Correspondence Address | 317 East Lane North Wembley Wembley Middlesex HA0 3LG |
Director Name | Badreldin Ahmed Ibrahim |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 July 1991) |
Role | Chef |
Correspondence Address | 8 Clewer Crescent Harrow Weald Middlesex HA3 5PZ |
Secretary Name | Mr Mahendra Vithaldas Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 28 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elgood Avenue Northwood Middlesex HA6 3QJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
24 September 1998 | Dissolved (1 page) |
---|---|
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 1997 | Liquidators statement of receipts and payments (6 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 11-13 verulam road st albans herts AL3 4DA (1 page) |
13 November 1996 | Declaration of solvency (3 pages) |
13 November 1996 | Resolutions
|
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Full accounts made up to 30 November 1995 (16 pages) |
4 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Return made up to 24/05/95; full list of members (6 pages) |