Norbury
London
SW16 3BB
Secretary Name | Mohammed Rafik Kadri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | Richmond House 124 Beddington Lane Croydon Surrey CR0 4YZ |
Director Name | Mr Raffick Casoojee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1997) |
Role | Solicitor |
Correspondence Address | 181 Mitcham Lane Streatham London SW16 6NA |
Secretary Name | Mr Yusuf Ahmed Jassat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2000) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtland Avenue Norbury London SW16 3BB |
Director Name | Saleem Aslam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 August 1997) |
Role | Property Developer |
Correspondence Address | 3 Cassland Road Croydon Surrey CR7 8RN |
Director Name | David Christopher Hinc |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1999) |
Role | Managing Director |
Correspondence Address | 158 Main Road Wilford Village Nottingham Nottinghamshire NG11 7AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Richmond House 124 Beddington Lane Croydon Surrey CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2003 | Application for striking-off (1 page) |
5 February 2003 | Return made up to 21/01/03; full list of members
|
17 December 2002 | Full accounts made up to 31 March 2001 (14 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 March 2001 | Full accounts made up to 31 March 1999 (13 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 122 beddington lane croydon surrey CR0 4YZ (1 page) |
17 May 2000 | Return made up to 01/02/00; full list of members (7 pages) |
1 October 1999 | Director resigned (1 page) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 April 1999 | Return made up to 01/02/99; full list of members (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
4 February 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (1 page) |
4 April 1997 | Return made up to 01/02/97; full list of members (6 pages) |
12 March 1996 | Company name changed ambersale LIMITED\certificate issued on 13/03/96 (2 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | New secretary appointed;new director appointed (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1996 | New director appointed (2 pages) |
1 February 1996 | Incorporation (9 pages) |