Woodford Green
Essex
IG8 7BT
Director Name | Mr Mohammed Alais Dean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | Trade Licencee |
Correspondence Address | 14 -A Queens Road Walthamstead London E17 8PY |
Secretary Name | Mr Patrick William Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Overton Drive Wanstead London E11 2LW |
Director Name | Mrs Muriel Awais Dean |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2000) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 91 St Barnabas Road Woodford Green Essex IG8 7BT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 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 | 21 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 88 Kingsway Holborn London WC2B 6AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2000 | Director resigned (1 page) |
3 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
16 September 1999 | Return made up to 21/10/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
13 February 1998 | Return made up to 21/10/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
10 February 1997 | Return made up to 21/10/96; full list of members (6 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 91 st. Barnabas road woodford green essex IG8 7BT (1 page) |
5 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Full accounts made up to 31 October 1994 (11 pages) |
14 December 1995 | Return made up to 21/10/95; no change of members (4 pages) |
14 December 1995 | Secretary resigned;new secretary appointed (2 pages) |