Greenford
Middlesex
UB6 0DJ
Secretary Name | Mr Shaukatali Habib Meghani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Lichfield Grove Finchley London N3 2JN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
7 July 1996 | Return made up to 25/04/96; no change of members
|
5 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
27 March 1995 | Ad 26/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |