Romford Street
London
E1
Director Name | Misir Ali |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1994(1 year after company formation) |
Appointment Duration | 26 years, 2 months (closed 05 May 2020) |
Role | Garments Manufacturer |
Correspondence Address | 32a Fieldgate Mansion Romford Street London E1 |
Secretary Name | Misir Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1994(1 year after company formation) |
Appointment Duration | 26 years, 2 months (closed 05 May 2020) |
Role | Garments Manufacturer |
Correspondence Address | 32a Fieldgate Mansion Romford Street London E1 |
Director Name | Falem Kalem |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 25 years (closed 05 May 2020) |
Role | Production Manager |
Correspondence Address | 74 Kempton Road Eastham London E6 2LB |
Director Name | Muhibur Rahman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 21 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 05 May 2020) |
Role | Machinist |
Correspondence Address | 3 Kindersley House Ellen Street London E1 1RR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 1996 | Registered office changed on 09/10/96 from: 1ST floor 57 whitechapel road london E1 1DU (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 1ST floor 57 whitechapel road london E1 1DU (1 page) |
8 October 1996 | Appointment of a liquidator (1 page) |
8 October 1996 | Appointment of a liquidator (1 page) |
8 August 1996 | Order of court to wind up (1 page) |
8 August 1996 | Order of court to wind up (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 19/02/95; no change of members (4 pages) |
3 July 1995 | Return made up to 19/02/95; no change of members (4 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |