London
E5 8AB
Secretary Name | Ms Jeinab Adam Sidat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(1 year, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (closed 30 July 1996) |
Role | Company Director |
Correspondence Address | 221 Brooke Road Clapton London E5 8AB |
Secretary Name | Yacqub Ebrahim Sidat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Brooke Road London E5 8AB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | The Offices Of B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 February 2002 | Dissolved (1 page) |
---|---|
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 221 brooke road london E5 8AB (1 page) |
10 November 2000 | Statement of affairs (4 pages) |
10 November 2000 | Appointment of a voluntary liquidator (1 page) |
10 November 2000 | Resolutions
|
1 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
24 May 1999 | Return made up to 06/10/98; no change of members (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: rail arch 25 new covent garden market london SW8 5NA (1 page) |
15 September 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1997 | Return made up to 06/10/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Return made up to 06/10/95; full list of members (8 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
7 October 1996 | New secretary appointed (2 pages) |
30 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1995 | Ad 21/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 June 1995 | Accounting reference date notified as 30/04 (1 page) |