Northampton
Northamptonshire
NN3 9US
Secretary Name | Aftab Ullah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Cook |
Correspondence Address | 58 Bostock Avenue Northampton Northamptonshire NN1 4LN |
Secretary Name | Syed Abdur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 September 1993) |
Role | Accountant |
Correspondence Address | 68 Conyers Road Streatham London SW16 6LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 April 2000 | Dissolved (1 page) |
---|---|
12 January 2000 | Return of final meeting of creditors (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 64-66 churchway london NW1 1LT (1 page) |
17 November 1997 | Appointment of a liquidator (1 page) |
26 February 1997 | Order of court to wind up (1 page) |
17 February 1997 | Court order notice of winding up (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 146/150 wellingborough road northampton NN1 4DT (1 page) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |