London
NW3 3HN
Secretary Name | Ingrid Helen Ismail |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | 50 Eton Avenue London NW3 3HN |
Secretary Name | Yuduf Faruque Ismail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 14 March 2000) |
Role | Secretary |
Correspondence Address | 50 Eton Avenue London NW3 3HN |
Director Name | Monowar Hossain |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 56 Fitzjohns Avenue Hampstead London NW3 5LT |
Director Name | Suraiya Hossain |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 6 Daphne Court 56 Fitzjohnd Avenue Hampstead London NW3 5LT |
Director Name | Yuduf Faruque Ismail |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 50 Eton Avenue London NW3 3HN |
Registered Address | 106-108 Burnt Oak Broadway Edgware Middlesex HA8 0BE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 October 1999 | Application for striking-off (1 page) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: commercial suite whittington house 764-768 holloway road london N19 3JG (1 page) |
23 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |