London
E5 0NH
Secretary Name | Yasmin Kauser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Blurton Road London E5 0NH |
Director Name | Zahoor Hussain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 93 Blurton Road London E5 0NH |
Secretary Name | Mr Rodney Lee Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brookshill Gate 55 Brookshill Harrow Weald Middlesex HA3 6RU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 101 Blackbrook Lane Bromley Kent BR1 2LP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 November 2002 | Return made up to 31/07/02; full list of members
|
12 November 2001 | Return made up to 31/07/01; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
9 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o the milner partnership 27 maddox street london W1R 9LE (1 page) |
2 February 2000 | Return made up to 31/07/99; no change of members (7 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 4 grosvenor place hyde park corner london SW1X 7DL (1 page) |
9 November 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 July 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 July 1998 (9 pages) |
8 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 3RD floor 54-58 high street edgware middlesex HA8 7EJ (1 page) |
13 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
31 July 1996 | Incorporation (16 pages) |