London
E7 8JT
Secretary Name | Khadija Galaria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 198 Green Street London E7 8JT |
Director Name | Kassim Mohammed Galaria |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2000) |
Role | Research Assistant |
Correspondence Address | 198 Green Street London E7 8JT |
Director Name | Kassim Mohammed Galaria |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Director Sales |
Correspondence Address | 25 Redpoll Way Erith Kent DA18 4BY |
Secretary Name | Mr Jawed Galaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Redpoll Way Erith Kent DA18 4BU |
Director Name | Mr Shahzad Galaria |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 25 Redpoll Way Erith Kent DA18 4BU |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 198 Green Street London E7 8JT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
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) |
2 November 1999 | Voluntary strike-off action has been suspended (1 page) |
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1999 | Voluntary strike-off action has been suspended (1 page) |
15 February 1999 | Application for striking-off (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members
|
23 March 1998 | Registered office changed on 23/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 May 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 28/02/97; no change of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 15A new barn street plaistow london E13 8JZ (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Return made up to 28/02/96; no change of members
|
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 25 redpoll way erith kent DA18 4BU (1 page) |