London
E10 5EU
Director Name | Mohammed Ramzen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 14 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 130 Grange Park Road London E10 5EU |
Director Name | Khalid Ahmed |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1998) |
Role | Co Director |
Correspondence Address | 41a Upton Lane Forest Gate London E7 9PA |
Director Name | Shahida Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 16 Tyndall Road London E10 6QH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 319a High St North London E12 6PQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,867 |
Gross Profit | £25,021 |
Net Worth | £3,369 |
Cash | £513 |
Current Liabilities | £2,628 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
10 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
15 November 1999 | Return made up to 14/01/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 14/01/98; full list of members (6 pages) |
16 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 January 1997 | Incorporation (17 pages) |