Northwood
Middlesex
HA6 3SA
Director Name | Mr Pyarali Jafferali Abdulla Janmohamed |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Kenyian |
Status | Current |
Appointed | 30 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 14730 Nairobi Foreign |
Secretary Name | Mr Husein Jafferali Abdulla Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bayhurst Drive Northwood Middlesex HA6 3SA |
Secretary Name | Mrs Tayaba Husein Jafferali Janmohamed |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Bayhurst Drive Northwood Middlesex HA6 3SA |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | C/O Sterling Ford 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2000 | Dissolved (1 page) |
---|---|
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Appointment of a voluntary liquidator (2 pages) |
25 March 1997 | Statement of affairs (9 pages) |
25 March 1997 | Resolutions
|
27 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 14/16 great portland street london W1N 6BL (1 page) |
20 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |