5911 Sw Virginia
Portland
Oregon 97201
Foreign
Director Name | Mr Tony Albert Notley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 32 Nortwick Circle Kenton Harrow Middlesex HA3 0XT |
Director Name | Mr Abdul Rasheed |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | PO Box 5305 Dubai Foreign |
Director Name | Mr Abdul Saeed |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Director (Company) |
Correspondence Address | 25 Brocas Close Swiss Cottage London Nw8 |
Secretary Name | Mr Abdul Saeed |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Brocas Close Swiss Cottage London Nw8 |
Registered Address | C/O Morison Stoneham, Salisbury House, 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,266,000 |
Gross Profit | £265,000 |
Net Worth | £295,000 |
Current Liabilities | £2,807,000 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 2001 | Liquidators statement of receipts and payments (7 pages) |
---|---|
22 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 6 & 7 queen street london EC44N 1SP (1 page) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Appointment of a voluntary liquidator (1 page) |
13 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 3 trebeck street mayfair london W1Y 7RH (1 page) |
5 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |