Nairobi
Kenya
Director Name | Mrs Nirza Tejpar |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 04 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands Bryants Lane Woodham Mortimer Chelmsford Essex CM9 6TB |
Secretary Name | Aziz Abdulkarim Tejpar |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 04 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 November 2001) |
Role | Secretary |
Correspondence Address | Woodside Old Heath Road Southminster Essex CM0 7BW |
Director Name | Gowerali Bhatia |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Court Lane Dulwich London SE21 7EF |
Secretary Name | Mrs Gulanar Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Court Lane London SE21 7EF |
Secretary Name | Mrs Nirza Tejpar |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands Bryants Lane Woodham Mortimer Chelmsford Essex CM9 6TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jackson Taylor 162-164 Upper Richmond Road Putney London SW15 2SL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
25 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
20 May 1998 | Return made up to 05/02/98; no change of members
|
26 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
5 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
20 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Ad 04/04/95--------- £ si 45000@1=45000 £ ic 55000/100000 (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |