Leytonstone
London
E11 1JB
Secretary Name | Shaad Zaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 297 Clayhall Avenue Clayhall Essex IG5 0TE |
Director Name | Shaad Zaman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(5 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 297 Clayhall Avenue Clayhall Essex IG5 0TE |
Director Name | Nehal Ahmed Sayed |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 240 Eastern Avenue Ilford Essex IG4 5AB |
Director Name | Tabassum Nehal Sayed |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Manageress |
Correspondence Address | 240 Eastern Avenue Ilford Essex IG4 5AB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Tabassum Nehal Sayed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Manageress |
Correspondence Address | 240 Eastern Avenue Ilford Essex IG4 5AB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Dewan Muminul Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 8 Harrington House London NW1 3RB |
Registered Address | 250 Bethnal Green Road London E2 0AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £209,159 |
Gross Profit | £69,513 |
Net Worth | £46,179 |
Cash | £618 |
Current Liabilities | £68,096 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
30 December 2003 | Order of court to wind up (2 pages) |
18 December 2003 | Court order notice of winding up (2 pages) |
7 October 2003 | Strike-off action suspended (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Full accounts made up to 31 January 2000 (8 pages) |
29 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
6 July 1999 | Return made up to 16/01/99; no change of members
|
21 May 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
3 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (6 pages) |
15 December 1997 | Return made up to 16/01/97; full list of members (6 pages) |
15 December 1997 | Director's particulars changed (1 page) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | New director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 94 merryhills drive enfield middlesex EN2 7PQ (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
1 April 1996 | Return made up to 16/01/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
16 January 1992 | Incorporation (12 pages) |