Edgware
Middlesex
HA8 8PF
Secretary Name | Mohamed Abrar Khawaja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 June 2001) |
Role | Business Development |
Correspondence Address | Flat 27 4 Orsett Terrace London W2 6AZ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Urvashi Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 80 Clifford Gardens Kensal Rise London NW10 5JB |
Secretary Name | Mr Michael Lawton Salinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Broadfields Avenue Edgware Middlesex HA8 8PF |
Director Name | Mr Peter Henry Fernandez |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 25 Lancaster Grove London NW3 4EX |
Director Name | Haroon Arif Leghari |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 27 Tillingbourne Gardens Finchley London N3 3JJ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Bastion House 140 London Wall London EC2Y 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 August 2000 | Receiver ceasing to act (2 pages) |
3 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
18 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 March 1995 | Administrative Receiver's report (26 pages) |