London
E10 6LU
Secretary Name | Rexona Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 256 Murchison Road London E10 6LU |
Director Name | Manik Miah |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Caterer |
Correspondence Address | 256 Murchison Road London E10 6LU |
Secretary Name | Rehana Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Murchison Road London E10 6LU |
Director Name | Muzibur Rahman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 April 1999(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 10 David House Poplar London E14 6QQ |
Secretary Name | Manik Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 256 Murchison Road London E10 6LU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 231 Victoria Park Road London E9 7HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,422 |
Cash | £4,246 |
Current Liabilities | £1,870 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 September 2000 | Return made up to 25/03/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
2 June 1998 | Return made up to 25/03/98; full list of members (6 pages) |
29 April 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 152 city road london EC1V 2NX (1 page) |
3 April 1997 | New director appointed (2 pages) |
25 March 1997 | Incorporation (10 pages) |