Leicester
LE3 9TE
Secretary Name | Susan Mofakham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Fineshade Avenue Leicester LE3 9TN |
Director Name | Mr Hossein Ashkboos |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fineshade Avenue Leicester Leicestershire LE3 9TN |
Director Name | Susan Ashkboos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 1991) |
Role | Manager |
Correspondence Address | 22 Fineshade Avenue Leicester Leicestershire LE3 9TN |
Secretary Name | Mr Hassan Ashkboos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stoneleigh Way Leicester LE3 9TE |
Secretary Name | Soraya Ashkboos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 27 Stoneleigh Way Leicester Leicestershire LE3 9TE |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,067 |
Cash | £166 |
Current Liabilities | £254,730 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 August 2003 | Dissolved (1 page) |
---|---|
24 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Statement of affairs (11 pages) |
12 October 1998 | Appointment of a voluntary liquidator (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 27 stoneleigh way leicester LE3 9TE (1 page) |
12 October 1998 | Resolutions
|
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
10 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 August 1997 | Return made up to 08/08/97; no change of members
|
2 October 1996 | Return made up to 08/08/96; full list of members
|
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Secretary resigned (2 pages) |
23 August 1996 | Resolutions
|
2 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
23 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |