Cyncoed
Cardiff
CF23 6RT
Wales
Director Name | Nasir Uddin Ahmed |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 30 March 1992(same day as company formation) |
Role | Businessman |
Correspondence Address | 242 Cyncoed Road Cyncoed Cardiff CF23 6RT Wales |
Secretary Name | Aleya Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(same day as company formation) |
Role | House Wife |
Correspondence Address | 242 Cyncoed Road Cyncoed Cardiff CF23 6RT Wales |
Director Name | Malcolm George Godwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mansell Avenue Cardiff South Glamorgan CF5 4TB Wales |
Secretary Name | David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Burnham Avenue Llanrumney Cardiff South Glamorgan CF3 9QS Wales |
Registered Address | M.N.Haque And Co 203 Mile End Road London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,378 |
Cash | £935 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2004 | Application for striking-off (1 page) |
26 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
23 December 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 August 2001 | Return made up to 03/04/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 June 2000 | Return made up to 03/04/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 203 mile end road stepney london E1 4AA (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 1ST flr 57 whitechapel road london E1 1DU (1 page) |
11 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 16 everard way lakeside cardiff CF2 6DP (1 page) |
29 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1995 | Return made up to 22/03/95; full list of members (6 pages) |