Bukit Batok East Avenue 4
Singapore
650264
Secretary Name | Phiroze Mogrella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 03 October 2000) |
Role | Company Director |
Correspondence Address | 40b Marine Mansion Sea Avenue Singapore 424 257 |
Director Name | Anwar Hassan Karmali |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Commodity Trader |
Correspondence Address | Pullyvar 250 Swakeleys Road Ickenham Middlesex UB10 8AU |
Secretary Name | Mr Amirali Gulamali Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Coffee Trader |
Country of Residence | United Kingdom |
Correspondence Address | September Lodge Village Way Little Chalfont Buckinghamshire HP7 9PU |
Secretary Name | David Stephen Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 1998) |
Role | Accountant |
Correspondence Address | 80 Amersham Road Little Chalfont Amersham Buckinghamshire HP6 6SL |
Secretary Name | Nas Ameen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 62 Chandos Way Wellgarth Road London NW11 7HF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1V 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
18 October 1999 | Return made up to 08/03/99; full list of members (6 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (3 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 08/03/98; no change of members (5 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Return made up to 08/03/96; full list of members (6 pages) |
19 September 1996 | Secretary resigned (2 pages) |
28 July 1995 | Return made up to 08/03/95; full list of members
|
2 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 June 1995 | Resolutions
|