Maida Vale
London
W9 1TA
Secretary Name | Asghari Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 August 1999) |
Role | Cd/Sec |
Correspondence Address | 21 Cropthorne Court Maida Vale London W9 1TA |
Director Name | Mohammed Naeem Sheikh |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 14 Winston House Church Hill Road Barnet Hertfordshire EN4 8SZ |
Secretary Name | Mohammed Naeem Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 14 Winston House Church Hill Road Barnet Hertfordshire EN4 8SZ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Naeem Sheikh |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 21 Cropthorne Ct 20/28 Maida Vale London W9 1TA |
Registered Address | Premier House 309 Ballards Lane North Finchley London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: unit 6 atlas business centre staples corner oxgate lane london NW7 2JH (1 page) |
10 April 1997 | Company name changed fisher's (retail) LTD\certificate issued on 11/04/97 (2 pages) |
25 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | £ nc 1000/50000 30/01/97 (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o 88 linkside north finchley london N12 7LG (1 page) |
25 February 1997 | Full accounts made up to 31 January 1997 (12 pages) |
10 January 1996 | Incorporation (12 pages) |