Dunstable
Bedfordshire
LU6 2PX
Director Name | Djemal Ali |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 October 2003) |
Role | Restaurantor |
Correspondence Address | 21 Tring Road Dunstable Bedfordshire LU6 2PX |
Secretary Name | Arife Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 21 Tring Road Dunstable Bedfordshire LU6 2PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Britannia House 958 High Road Finchley London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2003 | Application for striking-off (1 page) |
23 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
16 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 August 2001 | Return made up to 04/04/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
13 July 2000 | Return made up to 04/04/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 June 1999 | Return made up to 04/04/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
18 June 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
21 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
9 October 1996 | Return made up to 04/04/96; full list of members (6 pages) |
18 May 1995 | Ad 28/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Accounting reference date notified as 31/05 (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Incorporation (12 pages) |