London
E1 2QQ
Director Name | Somos Ali |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Willliam House Maroon Street London E1 |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 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 | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Richard Dass |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 October 1994) |
Role | Manager |
Correspondence Address | 9 Dawley Ride Colnbrook Slough SL3 0QE |
Secretary Name | Elizabeth Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 October 1994) |
Role | Secretary |
Correspondence Address | 9 Dawley Ride Colnbrook Slough Berkshire SL3 0QE |
Director Name | Mamun Rashid |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 30 Shadwell Gardens London E1 2QQ |
Secretary Name | Ataur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 1995) |
Role | Secretary |
Correspondence Address | 10 Taplow House Swanfield Street London E2 7LD |
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 | 30 April |
27 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
22 September 1995 | Registered office changed on 22/09/95 from: simon house 2ND floor butcher row london E1 (1 page) |
20 September 1995 | Resolutions
|
20 September 1995 | Appointment of a voluntary liquidator (4 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Return made up to 26/04/95; full list of members
|
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |