Eastham
London
E6 1LG
Secretary Name | Abdul Bashir |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(4 years after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 8 Lathom Road London E6 2DU |
Director Name | Sabirunisa Mer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 145 Wakefield Street Eastham London E6 1LG |
Secretary Name | Abdul Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 1996) |
Role | Secretary |
Correspondence Address | 8 Lathom Road London E6 2DU |
Director Name | Abdul Bashir |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 8 Lathom Road London E6 2DU |
Secretary Name | Mr Mohamed Shamsul Islam Shomdul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Cecil Road Plaiston London E13 0LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | C/O re change of liq (2 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 20/22 grove crescent road top floor london E15 (1 page) |
30 April 1998 | Statement of affairs (3 pages) |
30 April 1998 | Appointment of a voluntary liquidator (1 page) |
30 April 1998 | Resolutions
|
13 June 1997 | Return made up to 02/04/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 02/04/96; full list of members (6 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |