Grove End Road St Johns Wood
London
NW8 9HG
Secretary Name | Shamla Khanam Choudhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | 122 Scott Ellis Gardens London NW8 9HG |
Director Name | Sanu Miah |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Olney House 17 Olney House Paveley Street London NW8 8TR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 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 | Abdul Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Scott Ellis Gardens Grove End Road St Johns Wood London NW8 9HG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Shamla Khanam Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 August 1996) |
Role | Housewife |
Correspondence Address | 122 Scott Ellis Gardens London NW8 9HG |
Secretary Name | Shamla Khanam Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 122 Scott Ellis Gardens London NW8 9HG |
Registered Address | 203 Mile End Road Stepney London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | Strike-off action suspended (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1999 | Full accounts made up to 31 July 1997 (11 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
10 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 1ST floor 57 whitechapel road london E1 1DU (1 page) |
11 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
6 August 1997 | Secretary resigned (1 page) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
12 September 1996 | Director resigned (1 page) |
4 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
14 November 1995 | Return made up to 28/07/95; full list of members (6 pages) |