London
NW9 9NE
Secretary Name | Samina Naz |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 32 Old Kenton Lane London NW9 9NE |
Secretary Name | Rashida Jubeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994 |
Appointment Duration | 4 years, 4 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Hillbury Avenue Harrow Middlesex HA3 8EW |
Director Name | Rukhsana Morsli |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Retailer |
Correspondence Address | 8 Buck Lane Kingsbury London NW9 0AR |
Director Name | Mohammed Ali |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1996) |
Role | Engineer |
Correspondence Address | 2 Hillbury Avenue Harrow Middlesex HA3 8EW |
Director Name | Rukhsana Morsli |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1997) |
Role | Business Woman |
Correspondence Address | 104 Stag Lane Edgware Middlesex HA8 5LW |
Director Name | Mr Mohammed Ali |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 05 May 1997) |
Role | Engineer |
Correspondence Address | 32 Old Kenton Lane London NW9 9NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 86 Westbourne Grove London W2 5RT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £708,044 |
Gross Profit | £197,653 |
Net Worth | £1,780 |
Cash | £4,670 |
Current Liabilities | £166,690 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2002 | Dissolved (1 page) |
---|---|
24 October 2001 | Completion of winding up (1 page) |
22 December 1999 | Order of court to wind up (2 pages) |
16 December 1999 | Order of court to wind up (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 6/8 grampian gardens golders green london NW2 1JG (1 page) |
21 February 1999 | Return made up to 16/11/98; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 March 1998 | Return made up to 16/11/97; no change of members
|
13 August 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
21 November 1996 | Return made up to 16/11/96; no change of members
|
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Return made up to 16/11/95; full list of members
|
31 July 1995 | Accounting reference date notified as 31/03 (1 page) |