Walthamstow
London
E17 9QH
Director Name | Sajid Sharif |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 December 1998) |
Role | Property Consultant |
Correspondence Address | 3 Monmouth Avenue London E18 1NU |
Director Name | Christopher John Webb |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 26 February 1993) |
Role | Lettings Consultant |
Correspondence Address | 39 Victoria Road London E4 6BZ |
Secretary Name | Paula Dawn Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 53 Theydon Street Walthamstow E17 8EN |
Director Name | Ali Ahmet Ali |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 4 York Gate Southgate London N14 6HS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 6 months, 1 week (resigned 27 July 1992) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 6 months, 1 week (resigned 27 July 1992) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Angel Place 191 Fore Street Edmonton London N18 2UD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1998 | Application for striking-off (1 page) |
16 September 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
19 March 1997 | Accounts for a small company made up to 31 August 1995 (4 pages) |
19 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 31 August 1994 (4 pages) |
15 July 1996 | Return made up to 21/01/96; full list of members (6 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 811 green lanes london N21 2RX (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: second floor 196 fore street edmonton N18 2JD (1 page) |