Luton
Bedfordshire
LU3 1QD
Secretary Name | Abbas Hyder Bilgrami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 23 Weatherbury 90 Talbot Read London W2 5LF |
Director Name | Mohammed Jahirul Islam |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 31 October 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 June 1997) |
Role | Businessman |
Correspondence Address | 57 Dilkusha C/A 3rd & 4th Floor Pubali Bldg Dhaua-1000 Bangladesh Foreign |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Cumberland House (6th Floor) 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
2 April 1996 | New director appointed (1 page) |