London
E1 4JA
Director Name | Mr Abdul Bashar Mohammad Shajahan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 16 June 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Stothard Street London E1 4JA |
Secretary Name | Mrs Kamrun Nehar |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 16 June 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Stothard Street London E1 4JA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 1st Floor 57 Whitechapel Road London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1997 | Strike-off action suspended (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |