Bexley
Kent
DA5 3NH
Director Name | Mr Abdul Matin |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Gloucester Terrace London W2 6HR |
Director Name | Khurram Saiful Matin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 September 2007) |
Role | Businessman Catering Travel |
Country of Residence | United Kingdom |
Correspondence Address | 83 Bromefield Road Stanmore Middlesex HA7 1AG |
Director Name | Mr Tara Meah |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 September 2007) |
Role | Businessman Catering Travel |
Country of Residence | United Kingdom |
Correspondence Address | 153 Westbourne Grove London W11 2RS |
Director Name | Mohib Chowdhury Uddin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 September 2007) |
Role | Businessman Catering Travel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 130 Shirland Road London W9 2BT |
Secretary Name | Mr Stephen Clive Hedley Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 45 Queens Gate Gardens London SW7 5ND |
Secretary Name | Muquim Uddin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Mascal Farm North Cray Road Bexley Kent DA5 3NH |
Director Name | Mr Manik Meah |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2003) |
Role | Co Director |
Correspondence Address | 29 Pembridge Road London W11 3HG |
Director Name | Mr Stephen Clive Hedley Jennings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 45 Queens Gate Gardens London SW7 5ND |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 46 G Greatorex Street London E1 5NP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,411 |
Cash | £103 |
Current Liabilities | £4,133 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | Return made up to 01/06/04; full list of members
|
15 July 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: brady centre 192/194 hanbury street london E1 5HU (1 page) |
1 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 May 2003 | Director resigned (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (11 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (10 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 September 1999 | Return made up to 01/06/99; no change of members (6 pages) |
26 March 1999 | Full accounts made up to 30 June 1997 (9 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 March 1999 | Return made up to 01/06/98; full list of members (8 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
9 July 1996 | Return made up to 01/06/96; no change of members (6 pages) |
4 July 1995 | Full accounts made up to 30 June 1994 (12 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Ad 14/10/94--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
19 June 1995 | Return made up to 01/06/95; full list of members
|
10 April 1995 | Registered office changed on 10/04/95 from: 7 chicksand street london E1 5LD (1 page) |