Walsall
WS2 9EY
Secretary Name | Modh Shaheed Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 December 2003) |
Role | Waiter |
Correspondence Address | 27 Mount Street Walsall WS1 3PJ |
Director Name | Mohibur Rohman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norton Ridge Forest Green Nailsworth Stroud Gloucestershire GL6 0TN Wales |
Director Name | Nuru Uddin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Moorfield Road Brockworth Gloucester GL3 4JF Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Luthfun Nessa Rohman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Norton Ridge Nailsworth Stroud Gloucestershire GL6 0TN Wales |
Director Name | Habibur Rahman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1998) |
Role | Catrering Manager |
Correspondence Address | Brockworth Tandoori Moorfield Road Brockworth Gloucestershire Gl34 |
Director Name | Motin Khan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 1 Bescot Crescent Walsall WS1 4DQ |
Secretary Name | Majeda Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 372 Pleck Road Walsall WS2 9EY |
Director Name | Mr Akik Miah |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 234 Milton Street Walsall West Midlands WS1 4LW |
Secretary Name | Alison Samina Nessa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 234 Milton Street Walsall West Midlands WS1 4LW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Crown House 2a Ashfield Parade London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £133 |
Current Liabilities | £2,881 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 June 1999 (4 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
10 June 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
4 August 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
4 August 1998 | Return made up to 28/05/98; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Ad 30/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 1997 | New director appointed (2 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (18 pages) |