Cannon St Road
London
E1 2LJ
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1997(1 year, 12 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Welstead House Cannon Street Road London E1 2LJ |
Director Name | Jamal Hussain |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Tailoring |
Correspondence Address | 47 Shadwell Gardens Cable Street London E1 2QQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Shahnina Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Shadwell Gardens Cable Street London E1 2QQ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1997) |
Role | Garments Tailoring |
Correspondence Address | 12 Welstead House Cannon Street Road London E1 2LJ |
Director Name | Abdul Rashid |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 week (resigned 23 December 1996) |
Role | Tailor |
Correspondence Address | 12 Welstead House Cannon Street Road London E1 2LJ |
Secretary Name | Abdul Kadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 July 1997) |
Role | Secretary |
Correspondence Address | 51 Rodburn House Norbout Road London E14 7TG |
Registered Address | 203 Mile End Road Stepney Road London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 August 1999 | Dissolved (1 page) |
---|---|
7 May 1999 | Completion of winding up (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Order of court to wind up (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Court order notice of winding up (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 30 turner street london E1 2AS (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 1ST floor 57 whitechapel road london E1 1DU (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
31 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | New director appointed (1 page) |
2 November 1995 | New secretary appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Incorporation (24 pages) |