Ch Khaliq Uz Zaman Road Clifton
Karachi
Pakistan
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Mohammed Amjid Rashid |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Shaggy Calf Lane Slough Berkshire SL2 5HG |
Secretary Name | Mr Mohammed Amjid Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Shaggy Calf Lane Slough Berkshire SL2 5HG |
Registered Address | Qureshi And Co Bank Chambers 30/31 Shoreditch High Street London E1 6PG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Return made up to 20/09/97; full list of members (6 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Resolutions
|
23 October 1996 | Company name changed fairgreen trading LIMITED\certificate issued on 24/10/96 (2 pages) |
20 September 1996 | Incorporation (12 pages) |