Farnborough
Kent
BR6 7DS
Director Name | Amin Irfan Saleem |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | Pandora The Hillside Orpington Kent BR6 7SD |
Secretary Name | Amin Irfan Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | Pandora The Hillside Orpington Kent BR6 7SD |
Secretary Name | Mrs Salvacion Ahmed |
---|---|
Nationality | Phillipine |
Status | Resigned |
Appointed | 10 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 1993) |
Role | Secretary |
Correspondence Address | 25 Cocherne Road London Sw10 |
Director Name | Ghulam Abbas Khan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Pakastani |
Status | Resigned |
Appointed | 19 October 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 1033 New Ham Way East Ham London E6 4JL |
Secretary Name | Kaleemullah Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 October 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 November 1995) |
Role | Secretary |
Correspondence Address | 201p Block 2 Pechs Karachi Pakistan |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 October 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 | 19 October 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 | 19 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 258 Merton Road London SW18 5JL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1997 | Application for striking-off (1 page) |
27 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
13 November 1995 | Resolutions
|
7 November 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |