South Oxhey
Hertfordshire
WD1 6UG
Director Name | Moazzam Tufail Malik |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 July 2003) |
Role | Economist |
Correspondence Address | 14 Woodford Place Wembley Middlesex HA9 8TE |
Secretary Name | Moazzam Tufail Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 July 2003) |
Role | Economist |
Correspondence Address | 14 Woodford Place Wembley Middlesex HA9 8TE |
Director Name | Mohammad Amin Malik |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Bromborough Green South Oxhey Hertfordshire WD1 6UG |
Secretary Name | Shamim Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Bromborough Green South Oxhey Hertfordshire WD1 6UG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,657 |
Cash | £62,154 |
Current Liabilities | £30,968 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
10 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 November 2000 | Return made up to 24/09/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 February 2000 | Particulars of mortgage/charge (4 pages) |
13 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Return made up to 24/09/99; full list of members (6 pages) |
4 March 1999 | Return made up to 24/09/98; full list of members
|
3 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
4 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |