London
NW4 4SH
Director Name | Mr Muzaffar Ali Shaikh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 13 years (closed 15 September 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Selborne Gardens London NW4 4SH |
Director Name | Marie Jenny Shaikh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1996) |
Role | Management |
Correspondence Address | 33 Selborne Gardens London NW4 4SH |
Director Name | Robert Craig Dixon |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1996) |
Role | Retired |
Correspondence Address | 86 Cicada Road Wandsworth London SW18 2NZ |
Director Name | Hassan Shabbar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 June 2005) |
Role | Manager |
Correspondence Address | 86 Cicada Road Wandsworth London SW18 2NZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 07/04/07; no change of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 June 2005 | Return made up to 07/04/05; full list of members (2 pages) |
23 June 2005 | Director resigned (1 page) |
6 August 2004 | Return made up to 07/04/04; full list of members (7 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 33 selborne gardens london NW4 4SH (1 page) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 July 2003 | Return made up to 07/04/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
7 May 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 June 2000 | Full accounts made up to 30 April 1999 (7 pages) |
18 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
25 April 1997 | Full accounts made up to 30 April 1996 (7 pages) |
25 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Return made up to 07/04/96; full list of members
|
12 November 1996 | Director resigned (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 14 wheelers lane epsom surrey KT18 7SA (1 page) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
5 May 1995 | New director appointed (2 pages) |
7 April 1995 | Incorporation (22 pages) |