Greenford
Middlesex
UB6 8BE
Director Name | Nasrullah Janjua |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 January 2008) |
Role | Service |
Correspondence Address | 32 Downing Drive Greenford Middlesex UB6 8BE |
Director Name | Ann Finley Kashmiri |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 10 Leamington Villas Longhurst Road London SE13 5LY |
Director Name | Armeen Kashmiri |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 9 St Austell Road Lewisham London SE13 7EQ |
Director Name | Cononel Sheikh Mohammed Ameenullah Kashmiri |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 9 St Austell Road Lewisham London SE13 7EQ |
Registered Address | 32 Downing Drive Greenford Middlesex UB6 8BE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £275 |
Cash | £175 |
Current Liabilities | £62,206 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 January 2005 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 June 1997 | Return made up to 31/03/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 64 the mall london W5 5LS (1 page) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |