Ipswich
Suffolk
IP3 9HH
Director Name | Jamir Ali |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1995(1 year after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Clarkson Row Mornington Terrace London NW1 7RA |
Director Name | Kazi Abdul Ahad |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Bangaladeshi |
Status | Resigned |
Appointed | 24 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 7 Green Way Bishops Stortford Hertfordshire CM23 5LX |
Secretary Name | Goyas Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 54 Rands Way Ipswich Suffolk IP3 9HH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 2000 | Dissolved (1 page) |
---|---|
1 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C 30/9/99 res/app liqs (2 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 58 hollow lane hayling island hampshire PO11 9EY (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Appointment of a voluntary liquidator (1 page) |
11 March 1997 | Statement of affairs (4 pages) |
27 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 November 1995 | Return made up to 13/10/95; full list of members
|
2 November 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Accounting reference date notified as 31/03 (1 page) |
20 April 1995 | New secretary appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New secretary appointed (2 pages) |