Old Castle
London
E1
Director Name | Ashik Miah |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 18 West Block Peabody Estate London E1 9EA |
Director Name | Gulam Raju |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | 101274 |
Correspondence Address | 6 Faraday House Brightlingsea Place London E14 8DA |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 July 1998 | Dissolved (1 page) |
---|---|
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
7 May 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Appointment of a voluntary liquidator (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 154 cannon st road london E1 (1 page) |
13 March 1996 | New director appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 119-23 cannon street road london E1 2LX (1 page) |