Northwood
Middlesex
HA6 2TB
Secretary Name | Mr Muzammil Yakub |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 03 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brightside Road Leicester LE5 5LD |
Director Name | Razahussein Jessa |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Purchasing Adviser |
Correspondence Address | Inglenook 39 Stratford Road Watford Hertfordshire WD1 3NY |
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Beverley Drive Edgware Middlesex HA8 5NJ |
Director Name | Aarifhusein Kassamaly Abdulla |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 208a Victoria Road Ruislip Middlesex HA4 0AP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Winters 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2004 | Application for striking-off (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: c/o lomax chant 6 broad street place london EC2M 7ND (1 page) |
4 April 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
7 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
17 November 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members
|
5 February 1997 | New director appointed (2 pages) |
20 September 1996 | Accounting reference date notified as 31/03 (1 page) |
1 February 1996 | Incorporation (21 pages) |