Hall Green
Birmingham
B28 8TE
Secretary Name | Nasreen Akhtar |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Myrtle Place Pershore Road Selly Park Birmingham B29 7NA |
Director Name | Ghulam Ahmed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Finance Director |
Correspondence Address | 7 Station Road London N3 2SB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 June |
24 March 2002 | Dissolved (1 page) |
---|---|
24 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 7 station road finchley london N3 2SB (1 page) |
18 August 1999 | Appointment of a voluntary liquidator (1 page) |
18 August 1999 | Resolutions
|
24 June 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 August 1997 | Return made up to 05/06/97; no change of members (4 pages) |
26 October 1996 | Return made up to 05/06/96; full list of members (6 pages) |
5 September 1995 | New secretary appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Registered office changed on 06/07/95 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
6 July 1995 | Ad 27/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Accounts for a dormant company made up to 27 June 1995 (1 page) |
6 July 1995 | Accounting reference date shortened from 31/03 to 27/06 (1 page) |
6 July 1995 | Director resigned (2 pages) |
5 June 1995 | Incorporation (18 pages) |