Small Industrial Estate
Sialkot
Foreign
Pakistan
Secretary Name | Ekow Appiatse |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1996(5 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Waltham Way Chingford London E4 8AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Naheed Hussain |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1998) |
Role | Sales Person |
Correspondence Address | 77 Derby Road Forest Gate London E7 8NH |
Registered Address | 252 Bethnal Green Road London E2 0AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 March 1999 | Dissolved (1 page) |
---|---|
17 December 1998 | Completion of winding up (1 page) |
22 September 1998 | Order of court to wind up (1 page) |
16 February 1998 | Director resigned (1 page) |
2 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
30 October 1996 | Incorporation (17 pages) |