London
NW10 3AD
Secretary Name | Mrs Branka Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 All Souls Avenue London NW10 3AD |
Director Name | Mr Haider Zaman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2001) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Aylestone Avenue London NW6 7AA |
Secretary Name | Mr Badar Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2001) |
Role | Caterer |
Correspondence Address | 19a Burton Road Kilburn London NW6 7LL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Nagle James Associates Ltd 51-53 Station Road Harrow Middlesex HA1 2TY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,980 |
Cash | £45,918 |
Current Liabilities | £42,938 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
11 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 June 2002 | Return made up to 26/05/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: nagle james associates 51-53 station road harrow middlesex HA1 2TY (1 page) |
14 March 2001 | Return made up to 26/05/00; full list of members
|
3 March 2001 | Particulars of mortgage/charge (7 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
28 June 1999 | Full accounts made up to 31 May 1998 (11 pages) |
27 October 1998 | Return made up to 26/05/98; full list of members
|
27 October 1998 | Registered office changed on 27/10/98 from: first floor 5-15 cromer street london WC1H 8LS (1 page) |
20 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
21 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
14 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
18 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |