Waterloo Gardens
London
E2 9HR
Director Name | Lon Ahmed |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 16 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | No 5 Halima Villa Road No 9 Block A Shahjalal Uposhor Dist Sylhet Bangladesh |
Secretary Name | Ashab Uddin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 9 Ponsonby House Waterloo Gardens London E2 9HR |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Director Name | Jamal Ahmed |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 1998) |
Role | Manager |
Correspondence Address | 66 Glengarry Road East Dulwich London SE22 8QD |
Secretary Name | Jamal Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 1998) |
Role | Manager |
Correspondence Address | 66 Glengarry Road East Dulwich London SE22 8QD |
Registered Address | Saud & Company 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,340 |
Gross Profit | £33,949 |
Net Worth | £2,718 |
Cash | £13,845 |
Current Liabilities | £34,282 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 127 green street forest gate london E7 8JF (1 page) |
22 January 2004 | Statement of affairs (6 pages) |
22 January 2004 | Appointment of a voluntary liquidator (1 page) |
22 January 2004 | Resolutions
|
22 September 2003 | Return made up to 09/06/03; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 June 2002 | Return made up to 09/06/02; full list of members
|
29 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
30 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 October 1998 | Return made up to 09/06/98; full list of members
|
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned;director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Company name changed hampstead commercial enterprises LIMITED\certificate issued on 18/08/97 (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: suite 134 2 lansdowne row london WS1X 8HL (1 page) |
9 June 1997 | Incorporation (16 pages) |