Cyprus Street
London
E2 0PE
Director Name | Mr Muhamet Atiqur Rahman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Co Dir/Dress Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Sebright House Coate Street London E2 9AD |
Secretary Name | Mr Muhamet Atiqur Rahman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Co Dir/Dress Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Sebright House Coate Street London E2 9AD |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2000 | Dissolved (1 page) |
---|---|
7 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Cocomp replace liquidator (2 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 134/146 road (3RD floor) london EC2H 3AH (1 page) |
17 October 1995 | Appointment of a voluntary liquidator (2 pages) |
17 October 1995 | Resolutions
|