London
E1 6PX
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1996(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 March 2001) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9EU |
Director Name | Ashraf Abdul Aziz |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Fashion Street London E1 6PX |
Director Name | Ashraf Aziz |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 83d Drewstead Road London SW16 1AX |
Secretary Name | Sabina Abdul Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Fashion Street London E1 6PX |
Director Name | Sabina Rashid Aziz |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 83d Drewstead Road Streatham London Sw16 SW16 1AX |
Director Name | Mohammad Hassan |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 129a Brookwood Road London SW18 5BD |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 August 1998 | Return made up to 19/04/98; no change of members (4 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Return made up to 19/04/97; no change of members
|
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
22 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 evelyn road wimbledon london SW19 8NU (1 page) |
10 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
18 February 1996 | New director appointed (2 pages) |