Woodford Green
Essex
IG8 8LX
Secretary Name | Sumerah Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1994(1 year after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Sumerah Ahmad |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Secretary Name | Humerah Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 1993) |
Role | Secretary |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Secretary Name | Tufail Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Klaco House 28-30 St John's Square London EC1M 4BA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 April 1997 | Dissolved (1 page) |
---|---|
14 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Liquidators statement of receipts and payments (5 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 271 bethnal green road london E2 6AH (1 page) |
5 June 1995 | Appointment of a voluntary liquidator (2 pages) |
5 June 1995 | Resolutions
|
4 April 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |