London
E1
Secretary Name | Wamiq Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 24 Monthope Road London E1 |
Director Name | Gurmeet Singh Bhaker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 61 Wadeville Avenue Chadwell Heath Romford Essex RM6 6EX |
Director Name | Shazad Munir |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 24 Monthope Road London E1 5LS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 12 casson street london E1 5LA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 12 casson street london E1 5LA (1 page) |
27 August 1998 | Statement of affairs (10 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Statement of affairs (10 pages) |
27 August 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Appointment of a voluntary liquidator (1 page) |
4 August 1998 | Ad 15/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 August 1998 | Ad 15/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 July 1998 | Director resigned (5 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (5 pages) |
9 July 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
28 July 1997 | Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
25 June 1997 | Incorporation (16 pages) |
25 June 1997 | Incorporation (16 pages) |