London
N22 4BP
Director Name | Niaz Mohammed Moynul Haque Choudhury |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 November 1999) |
Role | Company Director |
Correspondence Address | 277 Hackney Road London E2 8NA |
Director Name | Abdul Awal |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 277 Hackney Road London E2 8NA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Niaz Mohammed Moynul Haque Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Newington Green Road London N1 4QT |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 277 Hackney Road London E2 8NA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1999 | Application for striking-off (1 page) |
29 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
21 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 159 drummond street london NW1 2PB (1 page) |
23 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
26 January 1997 | Accounting reference date extended from 31/10/96 to 30/11/96 (1 page) |
16 August 1996 | Return made up to 28/07/96; full list of members
|
28 December 1995 | Accounting reference date notified as 31/10 (1 page) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | Ad 28/07/95-05/08/95 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
28 July 1995 | Incorporation (24 pages) |