Hanbury Street
London
E1 5JH
Secretary Name | Stephen Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 45 Queens Gate Gardens London SW7 5ND |
Secretary Name | Ranu Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1996) |
Role | Manager |
Correspondence Address | 9 Ramar House Hanbury Street London E1 5JH |
Director Name | Ranu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Leather Manufacturer |
Correspondence Address | 9 Ramar House Hanbury Street London E1 5JH |
Secretary Name | Nanu Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 9 Ramar House Hanbury Street London E1 5JH |
Registered Address | 1st Floor 7 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 14/11/96; no change of members
|
15 January 1997 | New secretary appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 224 bethnal green road london E2 0AA (1 page) |
11 January 1996 | Return made up to 14/11/95; full list of members (6 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 24-28 fournier street london E1 6QE (1 page) |
5 July 1995 | Accounting reference date notified as 31/12 (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |