Wembley
Middlesex
HA9 7QU
Secretary Name | Muhamad Usman Ghani |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2000(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Computer Engineer |
Correspondence Address | 26 Green Bank Avenue Sudbury Middlesex HA0 2TF |
Director Name | Dr Zaibun Nisa Davids |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hillfield Mansions London NW3 4QR |
Director Name | Mr Ehsan-Ul Haq |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | 38 Station Road Harrow Middlesex HA1 2SQ |
Secretary Name | Dr Nazeer Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 46 Dartmouth Road London NW2 4EX |
Secretary Name | Mr Abdul Aziz Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hawthorne Avenue Harrow Middlesex HA3 8AG |
Director Name | Habib Mohyuddin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 July 2000) |
Role | Co Director |
Correspondence Address | 117 Crest Road London NW2 7NA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,529,000 |
Gross Profit | £696,000 |
Net Worth | £450,000 |
Cash | £379,000 |
Current Liabilities | £1,122,000 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 October 2006 | Dissolved (1 page) |
---|---|
14 July 2006 | Liquidators statement of receipts and payments (6 pages) |
14 July 2006 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 8 baltic street east london EC1Y 0UP (1 page) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: unit 2 europa building victoria road london NW10 6ND (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Statement of affairs (9 pages) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 08/10/00; full list of members
|
2 August 2000 | Full accounts made up to 30 November 1999 (16 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: unit 9 europa building victoria road park royal london NW10 6ND (1 page) |
27 July 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
25 January 2000 | Return made up to 08/10/99; full list of members
|
26 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
7 October 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 08/10/98; full list of members
|
18 November 1998 | Full accounts made up to 30 November 1997 (15 pages) |
1 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
19 May 1997 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Return made up to 08/10/96; full list of members
|
30 May 1996 | Full accounts made up to 30 November 1995 (12 pages) |
16 May 1996 | Secretary resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 46 dartmouth rd london NW2 4EX (1 page) |
31 October 1995 | Return made up to 08/10/95; full list of members (6 pages) |
5 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | Full accounts made up to 30 November 1994 (12 pages) |
9 November 1994 | Return made up to 08/10/94; full list of members (5 pages) |
20 January 1994 | Return made up to 08/10/93; full list of members
|
19 January 1993 | Return made up to 08/10/92; full list of members
|