Bexley
Kent
DA5 3NH
Secretary Name | Rashmi Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 Brick Lane London E1 6RF |
Director Name | Mohib Chowdhury Uddin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1995) |
Role | Publisher Restauranter |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 130 Shirland Road London W9 2BT |
Secretary Name | Muquim Uddin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 25 July 1994) |
Role | Businessman/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Mascal Farm North Cray Road Bexley Kent DA5 3NH |
Secretary Name | Mr Stephen Clive Hedley Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 45 Queens Gate Gardens London SW7 5ND |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 | 12 August 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 21 Brick Lane London E1 6PU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
4 March 1996 | Return made up to 24/06/95; no change of members (4 pages) |
13 November 1995 | Director resigned (2 pages) |
3 October 1995 | Full accounts made up to 31 August 1994 (10 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: milfa house 7 chicksand street london E1 5LD (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |