Cable Street
London
E1 2QQ
Director Name | Abdul Monan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(same day as company formation) |
Role | Retailer |
Correspondence Address | 10 Rosedale Road Forest Gate London E7 8AT |
Secretary Name | Fozlu Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(same day as company formation) |
Role | Librarian |
Correspondence Address | 39 Shadwell Gardens Cable Street London E1 2QQ |
Director Name | Shomshad Begum |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 March 2002) |
Role | Student |
Correspondence Address | 54 Cranmer Road London E7 0JL |
Director Name | Jahangir Hussain |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Retailer |
Correspondence Address | 15 Robert Sutton House Tarling Street London E1 0BA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(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 | 18 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 117a Cannon Street Road Stepney London E1 2LX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | Return made up to 18/04/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
15 July 1997 | Return made up to 18/04/97; full list of members (6 pages) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Director resigned (2 pages) |
28 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | Ad 30/04/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
18 April 1996 | Incorporation (15 pages) |