London
SW12 9AL
Secretary Name | Mohammed Naeem Chaudary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 September 1997) |
Role | Trader |
Correspondence Address | 29 Priory Court East Ham London E6 1PT |
Director Name | Shaghir Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 49 Nightingale Road London NW10 4RG |
Secretary Name | Inamul-Ul Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 193 Romanny Road West Norwood Norwood |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 22a Lower Addiscombe Road Croydon Surrey CR0 6AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 38 galpin road thornton heath surrey CR7 6EB (1 page) |
4 May 1995 | Return made up to 01/02/95; full list of members (8 pages) |
4 May 1995 | New director appointed (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
13 April 1995 | Resolutions
|
12 April 1995 | Registered office changed on 12/04/95 from: langham house suite 401 302 regent street london W1R 5AL (1 page) |
12 April 1995 | Ad 01/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |