Ijebu Igbo
Ijebu 1680 Ogun State
Nigeria
Director Name | Mazhar Iqbal Bukhsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1999) |
Role | Company Director/Marketing Exe |
Correspondence Address | Woodley Compton Avenue London N6 4LH |
Director Name | Mr Kumail Abbas Khwaja |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 14 Courtleigh Gardens London NW11 9JX |
Secretary Name | Mazhar Iqbal Bukhsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 1996) |
Role | Co Director/Marketing Executiv |
Correspondence Address | Woodley Compton Avenue London N6 4LH |
Director Name | Chander Aggarwal |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 2000) |
Role | Marketing Execetive |
Correspondence Address | 23 Edgeworth Crescent London NW4 4HA |
Secretary Name | Chander Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2000) |
Role | Marketing Director |
Correspondence Address | 23 Edgeworth Crescent London NW4 4HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kinteic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,363,115 |
Gross Profit | £77,570 |
Net Worth | £503,294 |
Cash | £2,268 |
Current Liabilities | £36,628 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Completion of winding up (1 page) |
16 October 2001 | Order of court to wind up (2 pages) |
10 October 2001 | Court order notice of winding up (2 pages) |
15 May 2001 | Return made up to 16/05/01; full list of members
|
28 January 2001 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Nc inc already adjusted 10/05/99 (1 page) |
10 November 2000 | Return made up to 16/05/00; no change of members (4 pages) |
10 November 2000 | Full accounts made up to 31 May 1999 (12 pages) |
21 March 2000 | Return made up to 16/05/99; full list of members
|
24 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 335/341 royal college street london NW1 9QU (1 page) |
24 June 1998 | Full accounts made up to 31 May 1997 (9 pages) |
3 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
19 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
10 April 1997 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Full accounts made up to 31 May 1996 (6 pages) |
18 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Ad 15/02/96--------- £ si 9998@1 (2 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | £ nc 1000/10000 15/01/96 (1 page) |
17 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
2 October 1995 | New director appointed (2 pages) |
14 July 1995 | Return made up to 16/05/95; full list of members (6 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |