Snaresbrook
London
E11 1PX
Secretary Name | Mr Faiz Rashid |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Hollybush Hill Wanstead London E11 1PX |
Director Name | Mrs Khurshid Rashid |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Hollybush Hill London E11 1PX |
Secretary Name | Mrs Khurshid Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Hollybush Hill London E11 1PX |
Director Name | Mr Abdul Rashid |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 58 Hollybush Hill London E11 1PX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 September 2000 | Dissolved (1 page) |
---|---|
26 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (6 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 93 new road london E1 1HH (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Statement of affairs (7 pages) |
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
15 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
10 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |