London
E17 6BS
Secretary Name | Sajid Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Salesman |
Correspondence Address | 29 Bellevue Road Walthamstow London E17 4DQ |
Director Name | Trilok Lall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cedars Road London E15 4NE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: unit 10 first floor 2-4 kings newton street leicester LE2 0DQ (1 page) |
24 March 1995 | New secretary appointed (2 pages) |