Birmingham
West Midlands
B20 1LH
Director Name | Mr Bhye Habid Khodabukus |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1991(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 June 2000) |
Role | Male Nurse |
Correspondence Address | 26 Pursley Road Mill Hill London NW7 2BS |
Director Name | Mr Bhye Mohamed Khodabukus |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1991(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 June 2000) |
Role | Male Nurse |
Correspondence Address | 294 Old Walsall Road Great Barr Birmingham West Midlands B42 1HW |
Secretary Name | Mr Bhye Habid Khodabukus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1991(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 June 2000) |
Role | Male Nurse |
Correspondence Address | 26 Pursley Road Mill Hill London NW7 2BS |
Director Name | Mr Bhye Moosajee Khodabukus |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(7 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 September 1995) |
Role | Care Home Proprietor |
Correspondence Address | 22 Nearcliffe Road Heaton Bradford West Yorkshire BD9 5AU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
28 July 1999 | Receiver ceasing to act (1 page) |
15 January 1999 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
10 December 1998 | Administrative Receiver's report (8 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 39 sunningdale close handsworth wood birmingham west midlands B20 1LH (1 page) |
1 October 1998 | Appointment of receiver/manager (1 page) |
15 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 January 1996 (14 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
29 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
24 May 1996 | Full accounts made up to 31 January 1995 (12 pages) |
15 April 1996 | Full accounts made up to 31 January 1994 (12 pages) |
3 April 1996 | Return made up to 17/01/96; no change of members (4 pages) |
24 October 1995 | Director resigned (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 22 nearcliffe road heaton bradford west yorkshire BD9 5AU (1 page) |
24 April 1995 | Return made up to 17/01/95; full list of members (6 pages) |