Ilford
Essex
IG1 3SG
Secretary Name | Khalid Rashid Mirza |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Secretary |
Correspondence Address | 21 Jutsums Lane Romford Essex RM7 9HH |
Director Name | Khalid Rashid Mirza |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 21 Jutsums Lane Romford Essex RM7 9HH |
Secretary Name | Mohamed Bashir Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1999) |
Role | Secretary |
Correspondence Address | 152 Wanstead Lane Ilford Essex IG1 3SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Liquidators statement of receipts and payments (6 pages) |
1 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 197 cranbrook road 1ST floor suite ilford essex IG1 4TA (1 page) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Statement of affairs (5 pages) |
28 October 1999 | Return made up to 02/05/99; no change of members (4 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 02/05/98; full list of members (6 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 152 wanstead lane ilford essex IG1 3SG (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
2 May 1997 | Incorporation (12 pages) |