Colliers Wood
London
SW19 2EA
Director Name | Syed Golam Dastagir Nishad |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Upper Tooting Road London SW17 7EN |
Director Name | Quazi Anwar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 New Close Merton London SW19 2SX |
Secretary Name | Mr Danesh Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Fortescue Road Colliers Wood London SW19 2EA |
Director Name | Khasrul Haque |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 4 Ross House Prusom Street London E1 9NR |
Secretary Name | Mr Mubin Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brady House Worsopp Drive London SW4 9RA |
Director Name | Anwar Kamal Mohammad Masud |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2002) |
Role | Businessman |
Correspondence Address | 148 Swaton Road London E3 4ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Room 104 Bow House Business Centre 153-159 Bow Road Bow London E3 2SE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,847 |
Gross Profit | £2,334 |
Net Worth | -£22,476 |
Cash | £4 |
Current Liabilities | £24,850 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
17 January 2002 | Director resigned (1 page) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2001 | Return made up to 26/03/01; full list of members
|
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 45 fortescue road london SW19 2EA (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
13 October 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: zaman chowdhury & co accountants 183 garratt lane london SW18 4DP (1 page) |
9 April 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
23 March 1999 | Director resigned (1 page) |
13 May 1998 | Return made up to 26/03/98; full list of members (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 98 upper tooting road london SW17 7EN (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
26 March 1997 | Incorporation (17 pages) |