1st Floor Flat
London
NW8 0RG
Secretary Name | Rozhita Bahsoon |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 29 August 1999(6 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 117 Boundary Road London NW8 0RG |
Director Name | Khalid Bahsoon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Sieraleon |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Lexham Gardens London W8 6JQ |
Secretary Name | Mohammed Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 86 Churston Avenue London E13 Orh |
Director Name | Ahmed Faraz |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Kenya |
Status | Resigned |
Appointed | 01 September 1993(1 week after company formation) |
Appointment Duration | 3 months (resigned 01 December 1993) |
Role | Trader |
Correspondence Address | Lesfrenes Apartment 112 Ch 1854 Leysin Switzerland Foreign |
Director Name | Javed Mahmood Mirza |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 1 Hopton Court Guildford Surrey GU2 6EG |
Director Name | Ahmed Faraz |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Kenya |
Status | Resigned |
Appointed | 07 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1996) |
Role | Trader |
Correspondence Address | Lesfrenes Apartment 112 Ch 1854 Leysin Switzerland Foreign |
Secretary Name | Mohammed Akbar Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 August 1999) |
Role | Accountant |
Correspondence Address | 1st Floor 228 Edgware Road London W2 1DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 230 Edgware Road London W2 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,014,396 |
Gross Profit | £127,467 |
Net Worth | £153,034 |
Cash | £17,944 |
Current Liabilities | £108,380 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2001 | Return made up to 25/08/00; full list of members (6 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Strike-off action suspended (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
3 November 1999 | Return made up to 25/08/99; no change of members (4 pages) |
21 June 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1998 | Full accounts made up to 31 October 1997 (11 pages) |
17 February 1998 | Return made up to 25/08/97; full list of members (6 pages) |
6 July 1997 | Ad 31/10/96--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages) |
6 July 1997 | Director resigned (1 page) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 32 manor house drive brondesbury park londonm NW6 7DF (1 page) |
10 October 1996 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
10 October 1996 | Return made up to 25/08/96; no change of members
|
10 October 1996 | Ad 31/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
8 November 1995 | Return made up to 25/08/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
13 April 1995 | Director's particulars changed (2 pages) |