London
N22 4BL
Secretary Name | Andersons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 1998(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Director Name | Sohail Ali Hamid Chaudry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 1996) |
Role | Electronics Engineer |
Correspondence Address | 50 Hunters Grove Harrow Middlesex HA3 9AQ |
Director Name | Zahid Siddique |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 1997) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosemont Road Acton London W3 9LU |
Secretary Name | Sohail Ali Hamid Chaudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 50 Hunters Grove Harrow Middlesex HA3 9AQ |
Director Name | Dexter De Couto |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1996) |
Role | Fonancial Director |
Correspondence Address | 27 Merrick Way Chandlers Ford Eastleigh Hampshire SO53 4QT |
Director Name | Ms Ravinder Dhesi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosemont Road Acton London W3 9LU |
Secretary Name | Ms Ravinder Dhesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosemont Road Acton London W3 9LU |
Director Name | Mr Tanveer Akhtar |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maytree Close Edgware Middlesex HA8 8XX |
Secretary Name | Zafar Iqbal Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 76 Palace Gates Road London N22 4BL |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 June 2001 | Dissolved (1 page) |
---|---|
5 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 4-8 tablenacle street london EC2A 4UH (1 page) |
13 October 1998 | Appointment of a voluntary liquidator (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Statement of affairs (6 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 43 moor park road northwood middlesex HA6 2DH (1 page) |
17 August 1998 | Full accounts made up to 31 August 1997 (11 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: unit f western trading estate trading estate road park royal london NW10 7LU (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
10 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
10 October 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Return made up to 31/05/97; no change of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
4 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (20 pages) |
13 August 1996 | Return made up to 31/05/96; full list of members
|
11 July 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 August 1994 (16 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Return made up to 18/06/94; full list of members
|