Cheam
Surrey
SM2 7EU
Director Name | Shamsunnahar Haq |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Bangladesh |
Status | Closed |
Appointed | 26 May 1994(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 March 1996) |
Role | Business |
Correspondence Address | Road No 4 House No 25 Baridhara Dhaka Bangladesh |
Secretary Name | Atul Kumar Biswas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Rogers Road London SW17 0EB |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 47 Rogers Road London SW17 0EB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |