London
N3 1SP
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Joyce Maxine Grandison |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 November 2001) |
Role | Community Director |
Correspondence Address | 32 Churston Avenue Plaistow London E13 0RH |
Director Name | Mohammed Ali |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 November 2001) |
Role | Councillor |
Correspondence Address | 23 Freemantle House Somerford Street London E1 5DD |
Director Name | Sunahwar Ali |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 18 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 November 2001) |
Role | Unemployed |
Correspondence Address | Flat C Old Laundry Montclare Street London E2 7ES |
Director Name | Mr Albert Golding |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 46 Sylvan Avenue Wood Green London N22 5HY |
Director Name | Shofiqur Rahman Chowdhury |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Restaurant Proprietor |
Correspondence Address | 9 Chance Street London E2 7JB |
Director Name | Miss Deborah Julie Guest |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Negotiator |
Correspondence Address | 17 Goldman Close Bethnal Green London E2 6EF |
Director Name | Mr Anthony Gerard Hawkhead |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 116 Tottenhall Road Palmers Green London N13 6DG |
Director Name | M/S Cynthia-Joy Black |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Reg Disabled |
Correspondence Address | 28 Old Castle Street London E1 7NT |
Director Name | Miss Mari James |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 224 Lexington Building London E3 2UE |
Director Name | Mrs Cynthia Mary Kaylor |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Westhope House London E2 6HL |
Secretary Name | Miss Mari James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 224 Lexington Building London E3 2UE |
Director Name | Richard John Allard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 1994) |
Role | Lecturer |
Correspondence Address | 22 Mycenae Road London SE3 7SG |
Director Name | Mr Nisar Ahmed |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1995) |
Role | Chief Executive |
Correspondence Address | 25 Coniston Road London N10 2BL |
Director Name | Lesley Klein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 July 1995) |
Role | Chief Executive |
Correspondence Address | 29 Moresby Road London E5 9LE |
Director Name | Max Hickman |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 1994) |
Role | Retired |
Correspondence Address | 19 Kingward House Hanbury Street London E1 5JR |
Director Name | Michael John Dunthorne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1995) |
Role | Executive Grand Metropolitan |
Correspondence Address | Birchden House 12 Kimbers Drive Burnham Slough SL1 8JE |
Director Name | Chief Inspector David William James |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1995) |
Role | Police Officer |
Correspondence Address | 111 Bow Road Bow London E3 2AN |
Director Name | Mr Gregory Johan Cohn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 July 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Hamilton Road London NW10 1NJ |
Director Name | Paul Butler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 1995) |
Role | Project Director |
Correspondence Address | 14 Cheriton Avenue Clayhall Ilford Essex IG5 0QN |
Director Name | John Stanley Mellows |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookville 230 Chase Side Southgate London N14 4PL |
Director Name | Raymond Victor Marney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1995) |
Role | British Rail |
Correspondence Address | 180 Vallance Road London E2 6HR |
Director Name | Dr Richard Eric Garlick |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2000) |
Role | Doctor |
Correspondence Address | 30 Bushey Park Grove Bushey Hertfordshire WD2 2JQ |
Director Name | Solma Ahmed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 35 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Muquim Uddin Ahmed |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1996) |
Role | Wholesaler/Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Mount Mascal Farm North Cray Road Bexley Kent DA5 3NH |
Director Name | Ranu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 1995) |
Role | Leather Manu |
Correspondence Address | 9 Ramar House Hanbury Street London E1 5JH |
Director Name | Catherine Ann Hall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 July 1995) |
Role | Director Of Charity |
Correspondence Address | 77 Dunlace Road London E5 |
Director Name | William Millar Hay |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 1997) |
Role | Bt Community Projects Manager |
Correspondence Address | 12 Shrewsbury House Cheyne Walk London SW3 5LN |
Director Name | Mr David Andrew Bramidge |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1997) |
Role | Economic Development Manager |
Correspondence Address | 120 Kingswood Road Seven Kings Ilford Essex IG3 8UD |
Director Name | Mr Jonathan Simon Peter Aldenton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2000) |
Role | Environment Trust Director |
Country of Residence | England |
Correspondence Address | 40 Chatsworth Road London E5 0LP |
Director Name | Sadia Musse Ahmed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 18 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 April 1996) |
Role | Co-ordinator |
Correspondence Address | 192 Bow Common Lane London E3 4HH |
Director Name | Ranu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1997) |
Role | Leather Maker |
Correspondence Address | 4 Chicksand Street Chicksand Street London E1 5LD |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1994) |
Correspondence Address | 80/83 Long Lane London EC1A 9RL |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £75,413 |
Current Liabilities | £78,601 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Application for striking-off (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 May 2000 | Annual return made up to 28/04/00 (7 pages) |
2 May 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 May 1999 | Annual return made up to 28/04/99 (12 pages) |
21 May 1999 | Annual return made up to 28/04/98 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
26 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
23 June 1997 | Annual return made up to 28/04/97 (16 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: silverman court 37 cheshire street london E2 6EE (1 page) |
5 June 1997 | Director resigned (1 page) |
28 May 1997 | Location of register of members (1 page) |
28 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
28 June 1996 | Annual return made up to 28/04/96 (17 pages) |
28 June 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director's particulars changed;new director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (17 pages) |
13 June 1995 | Annual return made up to 28/04/95 (30 pages) |
13 June 1995 | Director resigned (4 pages) |
22 May 1995 | New director appointed (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
7 March 1995 | Location of register of members (1 page) |