Billericay
Essex
CM11 1HD
Secretary Name | Rihana Ghani |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1996(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | 27 The Mount Billericay Essex CM11 1HD |
Director Name | Mr Manzoor Mohammed Ahmed |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 The Mount Billericay Essex CM11 1HD |
Director Name | Mr Maqsood Jamal |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Mount Billericay Essex CM11 1HD |
Director Name | Mr Mohammed Masood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Mount Billericay Essex CM11 1HD |
Secretary Name | Mr Manzoor Mohammed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 The Mount Billericay Essex CM11 1HD |
Secretary Name | Mr Maqbool Mohammed Ghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 27 The Mount Billericay Essex CM11 1HD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 December 2000 | Dissolved (1 page) |
---|---|
20 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Appointment of a voluntary liquidator (2 pages) |
29 May 1998 | Statement of affairs (19 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 12, umberston street, commercial road, london, E1 1PY. (1 page) |
1 September 1997 | Full accounts made up to 30 April 1996 (11 pages) |
24 June 1997 | Return made up to 20/03/97; full list of members; amend (6 pages) |
13 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
12 April 1996 | Return made up to 20/03/96; no change of members
|
25 March 1996 | New secretary appointed (1 page) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Secretary resigned (1 page) |
11 December 1995 | Full accounts made up to 30 April 1994 (12 pages) |
11 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
24 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |