Newbury
Thatcham
Berkshire
RG18 3UG
Secretary Name | Rubel Chondhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 October 1998) |
Role | Company Director |
Correspondence Address | 44 Eliot Close Thatcham Newbury Berkshire RG13 4UG |
Director Name | Mr Gutam Robbani |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Import & Export |
Correspondence Address | 64 Neville Road Forest Gate London E7 9QX |
Director Name | Mahammed Wajid |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Import & Export |
Correspondence Address | 44 Eliot Close Thatcham Berkshire RG18 3UG |
Secretary Name | Mr Gutam Robbani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Import & Export |
Correspondence Address | 64 Neville Road Forest Gate London E7 9QX |
Secretary Name | Sonia Wajid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 44 Eliot Close Newbury Thatcham Berkshire RG18 3UG |
Secretary Name | Mahammed Wajid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 November 1993) |
Role | Secretary |
Correspondence Address | 44 Eliot Close Thatcham Berkshire RG18 3UG |
Secretary Name | Sahan Abul Bashar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 1995) |
Role | Secretary |
Correspondence Address | 14-16 Chester Road West Shotton Clwyd CH5 1BX Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 270a Belsize Road London NW6 4BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1998 | Resolutions
|
18 November 1997 | Registered office changed on 18/11/97 from: 44 eliot close thatcham nr. Newbury berks RG13 4UG (1 page) |
29 August 1997 | Return made up to 21/05/97; full list of members (6 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |