Putney
London
SW15 2LF
Director Name | Mrs Kehkashan Azeez Zafar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ullswater Crescent Kingston Vale London SW15 3RQ |
Director Name | Norman Henry Williams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Management Consultant |
Correspondence Address | 12b Oxford Road Putney London SW15 2LF |
Director Name | Mr Mohammed Zafar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 6 Ullswater Crescent London SW15 3RQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Elie Matar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 79 Robin Hood Lane London Sw15 |
Secretary Name | Salman Agha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 29 Heatherlex Road Walthamstow London E17 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,909 |
Cash | £172 |
Current Liabilities | £73,368 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Return of final meeting of creditors (1 page) |
21 June 2001 | Appointment of a liquidator (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
1 February 2001 | Order of court to wind up (2 pages) |
26 January 2001 | Court order notice of winding up (2 pages) |
6 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
23 February 1998 | Return made up to 09/07/97; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1997 | Return made up to 09/07/96; full list of members (6 pages) |
9 May 1997 | New director appointed (2 pages) |
31 July 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
27 November 1995 | Ad 17/11/95--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
19 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: second floor scottish provident house 76/80 college road harrow middlesex HA1 1BX (1 page) |