Blackburn
Lancashire
BB1 8DH
Director Name | Ali Kashif |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 1996) |
Role | Accountant |
Correspondence Address | 170 Coventry Road Ilford Essex IG1 4RG |
Secretary Name | Shima Sarodia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | 49 The Drive Ilford Essex IG1 3HB |
Director Name | Mohmed Hanif Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | 869 Romford Road Manor Park London E12 5JY |
Director Name | Bilkis Sorodia |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | 49 The Drive Ilford Essex IG1 3HB |
Secretary Name | Kashif Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 170 Coventry Road Ilford Essex IG1 4RG |
Registered Address | 228-230 Bethnal Green Road London E2 0AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
8 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: unit 2 82-90 mile end road london E1 4UN (1 page) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Secretary resigned (2 pages) |
5 December 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 01/01/95; full list of members
|
18 March 1995 | Particulars of mortgage/charge (8 pages) |