London
N2 0EL
Director Name | Ahmed Hamidi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Administrator |
Correspondence Address | 75 Kingsley Way London N2 0EL |
Director Name | Mrs Rita Verma |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Business Executive |
Correspondence Address | 1 Manor Hall Avenue Hendon London NW4 1NY |
Secretary Name | Ahmed Hamidi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Administrator |
Correspondence Address | 75 Kingsley Way London N2 0EL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Rakesh Kumar Verma |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Devonshire Road Mill Hill London NW7 1NE |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mrs Rita Verma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Devonshire Road Mill Hill London NW7 1NE |
Director Name | Mrs Rita Verma |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1995) |
Role | Managing Director |
Correspondence Address | 13 Devonshire Road Mill Hill London NW7 1NE |
Director Name | Mohammad Kazemzadeg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 46 Hale Lane Mill Hill London NW7 3PR |
Secretary Name | Mohammad Kazemzadeg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 46 Hale Lane Mill Hill London NW7 3PR |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 September 2000 | Dissolved (1 page) |
---|---|
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: first floor 7 harley street london W1N 1DA (1 page) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Statement of affairs (10 pages) |
6 May 1998 | Appointment of a voluntary liquidator (1 page) |
6 May 1998 | Resolutions
|
22 April 1998 | Registered office changed on 22/04/98 from: 107-115 longacre london WC2E 9NT (1 page) |
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Return made up to 02/02/96; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Return made up to 02/02/95; full list of members
|
1 November 1995 | Registered office changed on 01/11/95 from: 50 queen anne street london W1M 0HQ (1 page) |
1 November 1995 | New secretary appointed;new director appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
2 October 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: covent garden general stores 107-115 longacre covent garden london WC2 9NT (1 page) |
21 July 1995 | Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: boncrest house 22 hallmark trading centre fourth way, wembley middlesex HA9 0LH (1 page) |