Duckett Street
London
E1 4LT
Secretary Name | Zafor Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1994(7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 44 Dorset Road Forestgate London E7 8PS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 3 Queens Gardens Hendon London NW4 2TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 March 1996 | Dissolved (1 page) |
---|---|
27 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: bank chambers 30/31 shoreditch high street london E1 6PG (1 page) |
4 September 1995 | Appointment of a voluntary liquidator (2 pages) |
4 September 1995 | Resolutions
|