Aylesbury
Buckinghamshire
HP20 2JR
Director Name | Shahjahan Aziz |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(1 month after company formation) |
Appointment Duration | 3 years (closed 08 December 1998) |
Role | Caterer |
Correspondence Address | 7 Broad Street Newport Pagnell Milton Keynes Buckinghamshire MK16 0AN |
Secretary Name | Mumtaz Begum Ali |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 20 November 1995(1 month after company formation) |
Appointment Duration | 3 years (closed 08 December 1998) |
Role | Caterer |
Correspondence Address | 21 Granville Street Aylesbury Buckinghamshire HP20 2JR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 70/72 Old Street London EC1V 9AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 24 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 24 November |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1998 | Application for striking-off (1 page) |
14 May 1998 | Accounts for a small company made up to 24 November 1996 (5 pages) |
14 May 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 February 1998 | Accounting reference date shortened from 31/10/97 to 24/11/96 (1 page) |
26 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
7 December 1995 | New secretary appointed;new director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 16 st john street london EC1M 4AY (1 page) |
20 October 1995 | Incorporation (28 pages) |