London
E3 5AE
Secretary Name | Abul Miah |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 3 James House Solbay Street London E1 4PP |
Secretary Name | Surat Miah |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 05 December 1994(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 10 Langdale Street London E1 1QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
21 February 1997 | Dissolved (1 page) |
---|---|
21 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 282A bethnal green road london E2 0AG (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Appointment of a voluntary liquidator (2 pages) |