London
E1
Secretary Name | Fokhrul Isham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 November 2004) |
Role | Computer Designer |
Correspondence Address | 73 Clearbrook Way London E1 |
Director Name | Husne Ara Choudhury |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 01 May 2000) |
Role | Designer |
Correspondence Address | 106 Meanley Road Manor Park London E12 |
Secretary Name | Husne Ara Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 01 May 2000) |
Role | Designer |
Correspondence Address | 106 Meanley Road Manor Park London E12 |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Unit 2-3 88 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,898 |
Cash | £580 |
Current Liabilities | £9,407 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 73 clearbrook way london E1 (1 page) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
21 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 3RD floor 255-259 commercial road whitechapel london E1 2BT (1 page) |
17 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
16 January 2001 | Return made up to 01/04/00; full list of members (6 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
14 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
8 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Ad 18/08/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 3RD floor 255/59 commercial road london E1 2BT (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 71 bath court st lukes estate london EC1V 9NT (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (13 pages) |