London
NW9 7ED
Secretary Name | Ruhee Nabibux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 232b West Hendon Broadway London NW9 7ED |
Director Name | Mr Shafiq Ahmed Chaudary |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Hoylake Crescent Ickenham Middlesex UB10 8JG |
Secretary Name | Naeem Chaudary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 124 Hoylake Crescent Uxbridge Middlesex UB10 8JG |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 228 Edgware Road London W2 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 124 hoylake crescent ickenham uxbridge middlesex UB10 8JG (1 page) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
12 May 1999 | Return made up to 12/03/99; no change of members (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
1 September 1998 | Return made up to 12/03/98; full list of members (6 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 88 kingsway holborn london WC2B 6AA (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Secretary resigned (1 page) |
12 March 1997 | Incorporation (10 pages) |