Crawford Street
London
W1
Secretary Name | Maqsood Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 39 Macready House Crawford Street London W1 |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Manjula Varsani |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 6 Greenfield Avenue Carpenders Park Watford Hertfordshire WD1 5DN |
Secretary Name | Mr Dhanji G Bhudia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 58 Brenthurst Road Willesden London NW10 2DU |
Registered Address | 3 Queens Gardens Hendon London NW4 2TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 March 1996 | Dissolved (1 page) |
---|---|
7 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Appointment of a voluntary liquidator (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1995 | Secretary resigned (2 pages) |
28 March 1995 | First Gazette notice for compulsory strike-off (2 pages) |