Edinburgh
EH6 4NY
Scotland
Secretary Name | Mrs Nasreen Afzal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1991(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 May 1997) |
Role | Company Director |
Correspondence Address | 7 Melgund Terrace Edinburgh Midlothian EH7 4BU Scotland |
Director Name | Mrs Safia Iqbal |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 May 1997) |
Role | Company Director |
Correspondence Address | 37 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Greyhound House 23/24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
26 September 1995 | Return made up to 07/08/95; full list of members
|