Benjonson Road
London
E1
Director Name | Mr Harun Rashid |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Bangladesh |
Status | Current |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Tailor/Trimings |
Correspondence Address | 26 Parfett Street London E1 1JR |
Director Name | Ashia Khanam |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Housewife |
Correspondence Address | 24 Cromarty House Ben Jonson Road London E1 4QG |
Secretary Name | Ashia Khanam |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Housewife |
Correspondence Address | 24 Cromarty House Ben Jonson Road London E1 4QG |
Director Name | Md Kamar Uddin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director And Restaurant Owner |
Correspondence Address | 42 Neville Road Forestgate London E7 9QX |
Secretary Name | Md Kamar Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 42 Neville Road Forestgate London E7 9QX |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 June 2000 | Dissolved (1 page) |
---|---|
23 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | Cocomp replace liquidator (2 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Appointment of a voluntary liquidator (1 page) |
13 November 1996 | Resolutions
|
13 November 1996 | Registered office changed on 13/11/96 from: 3/5 hayfield passage mile end london E1 (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
11 December 1995 | Return made up to 03/05/95; full list of members (8 pages) |
3 October 1995 | Full accounts made up to 30 June 1994 (9 pages) |