Company NameAsian Post Limited
Company StatusDissolved
Company Number02738984
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 9 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMuquim Uddin Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 31 March 1998)
RoleBusinessman/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Secretary NameRashmi Ahmed
NationalityBritish
StatusClosed
Appointed07 March 1995(2 years, 6 months after company formation)
Appointment Duration3 years (closed 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Brick Lane
London
E1 6RF
Director NameMohib Chowdhury Uddin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1995)
RolePublisher Restauranter
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
130 Shirland Road
London
W9 2BT
Secretary NameMuquim Uddin Ahmed
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 25 July 1994)
RoleBusinessman/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Secretary NameMr Stephen Clive Hedley Jennings
NationalityBritish
StatusResigned
Appointed25 July 1994(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address21 Brick Lane
London
E1 6PU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
26 July 1996Return made up to 24/06/96; no change of members (4 pages)
4 March 1996Return made up to 24/06/95; no change of members (4 pages)
13 November 1995Director resigned (2 pages)
3 October 1995Full accounts made up to 31 August 1994 (10 pages)
2 October 1995Registered office changed on 02/10/95 from: milfa house 7 chicksand street london E1 5LD (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)