East Ham
London
E6 2DP
Director Name | Mr Shaffiq Hussain |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1993(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 36 Claremont Road Forest Gate London E7 0QB |
Secretary Name | Mr Shabir Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1993(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 95 Clements Road East Ham London E6 2DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,940 |
Cash | £20,067 |
Current Liabilities | £67,810 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 3 carlton terrace forest gate london E7 8LJ (1 page) |
2 July 2003 | Statement of affairs (7 pages) |
2 July 2003 | Appointment of a voluntary liquidator (2 pages) |
2 July 2003 | Resolutions
|
23 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 19/03/01; full list of members
|
2 February 2002 | Registered office changed on 02/02/02 from: 54 new road seven kings ilford essex IG3 8AT (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 August 2000 | Return made up to 19/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 October 1998 | Return made up to 19/03/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 September 1997 | Return made up to 19/03/97; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
8 August 1995 | Return made up to 19/03/95; full list of members (6 pages) |