Merton Park
London
SW19 3HB
Director Name | Paul Anthony Collins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 December 1999) |
Role | Software Consultant |
Correspondence Address | 61 Tarling Road London E16 1HN |
Secretary Name | Paul Anthony Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | 61 Tarling Road London E16 1HN |
Director Name | Mohammed Junaid Ahmed |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 8 Tack Mews London SE4 1XS |
Secretary Name | Mohammed Junaid Ahmed |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 8 Tack Mews London SE4 1XS |
Registered Address | 507 Copper Gate House 16 Brune Street London E1 7NJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 July 1999 | Return made up to 24/01/99; no change of members (4 pages) |
9 July 1999 | Application for striking-off (1 page) |
25 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
5 March 1998 | Amended full accounts made up to 31 January 1995 (7 pages) |
5 March 1998 | Full accounts made up to 31 January 1997 (7 pages) |
5 March 1998 | Amended full accounts made up to 31 January 1996 (11 pages) |
24 February 1998 | Return made up to 24/01/98; no change of members
|
25 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 September 1996 | Ad 03/09/96--------- £ si 736@1=736 £ ic 2/738 (2 pages) |
21 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
16 October 1995 | Secretary resigned;director resigned (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 8 tack mews london SE4 1XS (1 page) |
25 May 1995 | Return made up to 24/01/95; full list of members
|
22 May 1995 | New director appointed (2 pages) |