London
NW2 1QH
Secretary Name | Mr Shahzad Abdul Wasim |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 20 February 1994(5 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 01 November 2008) |
Role | Clothing Manufacturer |
Correspondence Address | 20 Cheviot Gardens London NW2 1QH |
Director Name | Abdul Razzaq Yousufi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Pakastani |
Status | Closed |
Appointed | 26 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 01 November 2008) |
Role | Manager |
Correspondence Address | 10d Belsize Park Gardens London NW3 4LD |
Director Name | Mr Nasser Ali Khan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(5 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 1996) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 146 Hendon Way London NW2 2NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £11,660 |
Current Liabilities | £379,293 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Completion of winding up (1 page) |
22 May 2000 | Order of court to wind up (1 page) |
25 January 2000 | Voluntary strike-off action has been suspended (1 page) |
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1999 | Application for striking-off (1 page) |
8 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
30 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
7 February 1998 | Particulars of mortgage/charge (6 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Return made up to 15/02/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
24 September 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
21 May 1996 | Return made up to 15/02/96; full list of members (6 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 13/15 the green southall middx UB2 4AH (1 page) |
12 March 1996 | Director resigned (1 page) |