London
E1 2HP
Secretary Name | Muhammad Zubair |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2004(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | 92 Caistor Park Road London E15 3PR |
Secretary Name | Onam Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 32 Woodlands Road Southall Middlesex UB1 1EF |
Secretary Name | Mahammed Zubair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2002) |
Role | Manager |
Correspondence Address | 92 Caistor Park Road London E15 3PR |
Secretary Name | Mr Bhupendra Babubhai Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Drummond Drive Stanmore Middlesex HA7 3PD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Appointment of a voluntary liquidator (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Statement of affairs (6 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 245 commercial road london E1 2BT (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 18/10/03; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 December 2002 | Secretary resigned (2 pages) |
22 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 245 commercial road london E1 2BT (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 8 cavell street london E1 2HP (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 March 1999 (10 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
28 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 March 1999 | Return made up to 18/10/98; full list of members (6 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 32 woodlands road southall middlesex UB1 1ES (1 page) |
26 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
26 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
30 October 1996 | Ad 18/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
18 October 1996 | Incorporation (14 pages) |