Saint Ives
Cambridgeshire
PE17 6FX
Director Name | Jessy Hussain |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 134 Gordon Avenue Portswood Southampton SO14 6WG |
Secretary Name | Zubair Ahmed |
---|---|
Nationality | Bangladesh |
Status | Closed |
Appointed | 15 September 1993(same day as company formation) |
Role | Catering |
Correspondence Address | 17 Chelmer Close Saint Ives Cambridgeshire PE17 6FX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | 15 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 57 Whitechapel Road London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 April 1995 | Registered office changed on 05/04/95 from: 115 waterfall road london N11 (1 page) |
5 April 1995 | Return made up to 15/09/94; full list of members (6 pages) |