Welwyn Garden City
Hertfordshire
AL8 6RQ
Director Name | Farzana Sattar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 December 2008) |
Role | H/Wife |
Correspondence Address | 68 Kinloch Drive London NW9 7LH |
Secretary Name | Abdul Sattar Haji Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2008) |
Role | Estate Agent |
Correspondence Address | 68 Kinloch Drive Kingsbury NW9 7LH |
Director Name | Abdul Sattar Haji Alamed |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 60 Parade Mansions Watford Way Hendon London NW4 3JJ |
Secretary Name | Manji Gopal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 27a Buchanan Gardens Kensal Rise London NW10 5AD |
Secretary Name | Mr James Benedict O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 205 Kilburn High Road London NW6 6HY |
Director Name | Ravindra Das Kalubowila |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Sri Lanka |
Status | Resigned |
Appointed | 30 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 1999) |
Role | Engineer |
Correspondence Address | 8 Constable Gardens Edgware Middlesex HA8 5SD |
Director Name | Velbai Hirani |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2000) |
Role | Housewife |
Correspondence Address | 15 Halfway Avenue Luton Bedfordshire LU4 8RA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 245 High Road Willesdon London NW10 2RY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
21 February 2006 | Return made up to 02/08/05; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
27 September 2003 | Return made up to 02/08/03; full list of members
|
4 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
12 June 2003 | New secretary appointed (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
8 September 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
12 November 1999 | Return made up to 02/08/99; full list of members (6 pages) |
9 November 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
17 November 1998 | Return made up to 02/08/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
22 April 1998 | Return made up to 02/08/97; no change of members
|
14 October 1997 | Return made up to 02/08/96; full list of members (6 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
16 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
2 August 1995 | Incorporation (28 pages) |