London
N13 4AH
Director Name | Mr Pyarali Jafferali Mawji |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 18 October 1991(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 July 1996) |
Role | Hotelier |
Correspondence Address | 113 Thetford Road New Malden Surrey KT3 5DS |
Secretary Name | Tushar Shah |
---|---|
Nationality | Kenyanh |
Status | Closed |
Appointed | 15 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 1 Manor Close Kingsbury London NW9 9HD |
Director Name | Cornelia Maria Manji |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 1991(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 1992) |
Role | Co Director |
Correspondence Address | 9 Beltane Drive London SW19 5JR |
Director Name | Mr Firoz Suleman Manji |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 18 October 1991(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 1992) |
Role | Company Director |
Correspondence Address | 1 Sheldon Avenue London N6 4JS |
Director Name | Mr Nizar Suleman Manji |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 1992) |
Role | Company Director |
Correspondence Address | 9 Beltane Drive London SW19 5JR |
Secretary Name | Mr Alnoor Suleman Manji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 8 Fox Lane London N13 4AH |
Registered Address | C/O Goldmark Holdings Ltd 14th Floor, York House Empire Way,Wembley Middlesex. HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|