Ilford
Essex
IG1 4HU
Secretary Name | Mushtaq Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Macinist |
Correspondence Address | 5 Lilburne Walk Pitfieldway Neasden London Nw10 |
Secretary Name | Mrs Fahima Munshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Balfour Road Ilford Essex IG1 4HU |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 November 1996 | Dissolved (1 page) |
---|---|
12 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: unit 22 1-13 adler street london E1 (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Appointment of a voluntary liquidator (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |