Priory Green
London
N1 9DE
Director Name | Mrs Sufia Begum |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 09 November 2004) |
Role | Housewife |
Correspondence Address | 55 Bride Street London N7 8RN |
Secretary Name | Mrs Sufia Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 09 November 2004) |
Role | Housewife |
Correspondence Address | 55 Bride Street London N7 8RN |
Director Name | Angur Ali |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1993) |
Role | Resturanteur |
Correspondence Address | 6 Payne House London N1 0TT |
Director Name | Al Haj Anar Ali |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1993) |
Role | Resturanteur |
Correspondence Address | 37 Fisher House London N1 0JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 46 Upper Street London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,998 |
Gross Profit | £50,827 |
Net Worth | -£8,149 |
Cash | £1,134 |
Current Liabilities | £31,406 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | Strike-off action suspended (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 46 upper street london N1 0PN (1 page) |
6 June 2001 | Return made up to 13/05/01; full list of members
|
15 March 2001 | Full accounts made up to 31 May 1998 (9 pages) |
15 March 2001 | Full accounts made up to 31 May 1999 (10 pages) |
15 June 2000 | Return made up to 13/05/00; full list of members
|
6 July 1999 | Return made up to 13/05/99; no change of members (6 pages) |
14 March 1999 | Return made up to 31/05/98; full list of members (6 pages) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
23 February 1999 | Full accounts made up to 31 May 1997 (9 pages) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1997 | Full accounts made up to 31 May 1995 (9 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (9 pages) |
4 July 1997 | Full accounts made up to 31 May 1994 (9 pages) |
4 July 1997 | Full accounts made up to 31 May 1993 (9 pages) |
1 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
17 June 1996 | Return made up to 13/05/96; full list of members (5 pages) |
8 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |