Loughton
Essex
IG10 1NW
Secretary Name | Mrs Asma Sachee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 53 Church Lane Loughton Essex IG10 1NW |
Director Name | Mrs Nafisa Fidaali |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 63 Harley House Marylebone Road Regents Park London NW1 5HL |
Director Name | Alibhey Malbari |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1997) |
Role | Company Director |
Correspondence Address | 772 Intrepid Drive Houston Texas United States |
Director Name | Aziz Sachee |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 1996) |
Role | Print Finisher |
Correspondence Address | 53 Church Lane Loughton Essex IG10 1NW |
Registered Address | Ramada House 361 Kenton Road Harrow Middlesex HA3 0XY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £161,474 |
Cash | £56,004 |
Current Liabilities | £288,556 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2002 | Completion of winding up (1 page) |
10 May 2002 | Dissolution deferment (1 page) |
9 May 2000 | Order of court to wind up (2 pages) |
18 April 2000 | Court order notice of winding up (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: unit 10, prospect business park, langston road, loughton, essex IGI0 3TR (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Return made up to 01/10/99; full list of members
|
11 November 1999 | Director resigned (1 page) |
20 September 1999 | Particulars of mortgage/charge (11 pages) |
28 October 1998 | Return made up to 01/10/98; no change of members
|
11 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Director's particulars changed (1 page) |
8 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 November 1996 | Director resigned (1 page) |
2 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
8 December 1995 | New director appointed (4 pages) |
24 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 November 1995 | New director appointed (4 pages) |