Bijoynagar
Dhaka
Bangladesh
Director Name | Muzaffar Uddin Siddique |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Bangladesh |
Status | Closed |
Appointed | 19 February 1994(1 year after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 November 2003) |
Role | Garments Manufacturer |
Correspondence Address | 48 Bijoynagar Dhaka 1000 Bangladesh |
Director Name | Harold Wayne |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
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 |
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 |
Director Name | Mohammed Akhtar Hossain Sharif |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | 56 Russell Avenue Haringey London N22 6PR |
Secretary Name | Mrs Hoshne Ara Khanam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 22 Handsworth Road Tottenham London N17 6DE |
Director Name | Muzaffar Uddin Siddique |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 April 1993) |
Role | Garments Manufacturer |
Correspondence Address | 48 Bijoynagar Dhaka 1000 Bangladesh |
Registered Address | 203 Mile End Road London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £37,114 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
5 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
5 December 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
25 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
15 May 1998 | Return made up to 19/02/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 57 whitechapel road london E1 1DU (1 page) |
28 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
28 April 1997 | Secretary resigned (1 page) |
23 April 1996 | Return made up to 19/02/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
27 June 1995 | Full accounts made up to 28 February 1994 (11 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 1ST floor 57 whitechapel road london E1 1DU (1 page) |
6 April 1995 | Return made up to 19/02/95; no change of members (4 pages) |