Southall
Middlesex
UB2 5BL
Director Name | Mohammed Javaid Akhtar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 18 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Businessman |
Correspondence Address | 67 Clarence Street Southall Middlesex UB2 5BL |
Secretary Name | Shaista Javaid |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 18 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 67 Clarence Street Southall Middlesex UB2 5BL |
Director Name | Arshad Chaudhry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 15 May 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Businessman |
Correspondence Address | Block 76 F/2 Sea View Township Defence Phase Iv Karachi Pakistan |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 641 green lanes london N8 0RE (1 page) |
21 May 1999 | S/S cert release of liquidator (1 page) |
31 December 1998 | Order of court to wind up (1 page) |
16 December 1998 | Court order notice of winding up (1 page) |
10 November 1998 | Appointment of a voluntary liquidator (1 page) |
10 November 1998 | Statement of affairs (10 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 67 clarence street southall middlesex (1 page) |
10 November 1998 | Resolutions
|
20 October 1998 | Notice of completion of voluntary arrangement (3 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
9 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
27 June 1997 | Return made up to 23/06/97; full list of members (6 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 67 clarence street southall middlesex (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 204 ealing road wembley middlesex hao 4QG (1 page) |
16 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
12 August 1996 | New director appointed (2 pages) |
1 March 1996 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Accounting reference date notified as 30/06 (1 page) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Incorporation (20 pages) |