East Ham Newham
London
E6 2DP
Director Name | Zulafqar Ali |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 31 August 2004) |
Role | Business Executive |
Correspondence Address | 26 Campbell Road East Ham London E6 1NP |
Secretary Name | Zulafqar Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 31 August 2004) |
Role | Business Executive |
Correspondence Address | 26 Campbell Road East Ham London E6 1NP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(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 | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Bashir Ahmed |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brisbane Road Ilford Essex IG1 4SL |
Secretary Name | Mr Bashir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brisbane Road Ilford Essex IG1 4SL |
Registered Address | 131 Gordon Road Ilford Essex IG1 2XT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 March 2004 | Return made up to 14/06/03; full list of members (7 pages) |
---|---|
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 July 1999 | Return made up to 14/06/99; no change of members
|
27 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Incorporation (16 pages) |