Austenwood Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9DB
Secretary Name | Virender Kumar Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 2nd Floor 281 High Street Uxbridge Middlesex UB8 1LQ |
Secretary Name | Mrs Neelam Mahajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 94 Rosemary Avenue Hounslow West Hounslow Middlesex TW4 7JG |
Director Name | Abdul Baqi Hai |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1999) |
Role | Restaurant |
Correspondence Address | 54 Frithville Gardens Pakistani W12 7JN |
Director Name | Syed Sajjad Hussain Shah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1999) |
Role | Businessman |
Correspondence Address | 40 Sandall Road London W5 1JD |
Director Name | Taimoor Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1999) |
Role | Businessman |
Correspondence Address | 40 Sandall Road London W5 1JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 281-283 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2000 | Application for striking-off (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (2 pages) |
24 March 2000 | Director resigned (1 page) |
2 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 February 1999 | Resolutions
|
25 January 1999 | Return made up to 02/01/99; full list of members
|
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 02/01/98; full list of members
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 January 1997 | Resolutions
|
3 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 56 shakespeare avenue hayes middlesex UB4 0BN (1 page) |
11 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
11 February 1996 | Resolutions
|
9 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |