Borehamwood
Hertfordshire
WD6 1AG
Secretary Name | Mohammed Bhatti |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Correspondence Address | 23 Twickenham Gardens Greenford Middlesex UB6 0LU |
Director Name | Mr Hussain Razik |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Siera Leone |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1993) |
Role | Trader |
Correspondence Address | 74 Cholmley Gardens London NW6 1UL |
Secretary Name | Miss Miriam Razik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 21 August 1993) |
Role | Company Director |
Correspondence Address | 74-Cholmeley Gardens Forthne Green Road London NH6 1UL |
Secretary Name | Racha Razik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 74 Cholmley Gardens Fortune Green Road London NW6 1UL |
Registered Address | C/O A H Bhatti & Co 230 Edgware Road London W2 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Completion of winding up (1 page) |
18 October 2000 | Order of court to wind up (2 pages) |
11 October 2000 | Court order notice of winding up (2 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 March 1999 | Return made up to 20/08/98; full list of members
|
10 February 1999 | Registered office changed on 10/02/99 from: 32 manor house drive brondesbury park london NW6 7DF (1 page) |
10 February 1999 | Return made up to 20/08/97; no change of members
|
6 October 1998 | Strike-off action suspended (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 September 1996 | Return made up to 20/08/96; no change of members
|
17 November 1995 | Registered office changed on 17/11/95 from: 86 churston avenue london E13 orh (1 page) |
9 November 1995 | Return made up to 20/08/95; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |