Ruislip
Middlesex
HA4 7BZ
Director Name | Mr Amirali Fazlehussain Lukmany |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 December 1998) |
Role | Accountant |
Correspondence Address | 407 Lansbury Drive Hayes Middlesex UB4 8SA |
Director Name | Farazdaq Zainuddin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 December 1998) |
Role | Accounts Executive |
Correspondence Address | 21 Gate Hill Court 166 Notting Hill Gate London W11 3QT |
Secretary Name | MZR Accountancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 December 1998) |
Correspondence Address | Research House Fraser Road Perivale Middlesex UB6 7AQ |
Director Name | Yunus Abdul Kader |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Construction Directorr |
Correspondence Address | 92 Cambridge Street London SW1V 4QG |
Director Name | Yunus Abdul Kader |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Construction Directorr |
Correspondence Address | 92 Cambridge Street London SW1V 4QG |
Secretary Name | Auasghar Zainuddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Glebe Worcester Park Surrey KT4 7PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1N 2DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 July 1998 | Application for striking-off (1 page) |
1 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
17 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 July 1995 (8 pages) |
14 August 1996 | Return made up to 11/07/96; no change of members
|
21 July 1996 | Resolutions
|
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |