London
W5 1JH
Director Name | Mr Abdul Mabood Siddiqui |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Director Name | Mr Mohammad H Imam |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1992) |
Role | Company Director |
Correspondence Address | 53 Sutton Road Heston Hounslow Middlesex TW5 0PN |
Director Name | Mr Abdul Mabood Siddiqui |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Secretary Name | Mr Abu Bakr Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Corringway Ealing London W5 3HA |
Secretary Name | Mrs Sadia Anjum Anam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Secretary |
Correspondence Address | 49 Lothian Avenue Hayes Middlesex UB4 0EG |
Director Name | Khalilullah Hoseini Nayebkhail |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 46 Cholmley Gardens Hill Field Road London NW6 1AH |
Director Name | Mrs Bente Salbol |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Quince Cottage Chapel Lane Forest Row East Sussex RH18 5BS |
Secretary Name | Mrs Bente Salbol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Quince Cottage Chapel Lane Forest Row East Sussex RH18 5BS |
Director Name | Mrs Mohsina Anjum Siddiqui |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Registered Address | 9 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2001 | Application for striking-off (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 August 1999 | Resolutions
|
1 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1996 | Return made up to 15/03/96; change of members
|
25 February 1996 | Registered office changed on 25/02/96 from: 160 thornbury road isleworth middlesex TW7 4QE (1 page) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |