Amason Road
London
E3
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Riga House Shandy Street London E1 |
Director Name | Senay Dervis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 1992) |
Role | Businessman |
Correspondence Address | 50 Dunsmere Road London N15 |
Secretary Name | Lefki Adamou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 54 The Fairway Manchester Lancashire M40 3WS |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 3 Queens Gardens London NW4 2TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 February 1996 | Dissolved (1 page) |
---|---|
15 November 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 48-50 wells street london E9 7PX (1 page) |