London
E1 1HS
Secretary Name | Fazlu Miah |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Birchdale Road London E7 8AS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 82/86 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 July 2003 | Dissolved (1 page) |
---|---|
8 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
31 August 2000 | Statement of affairs (4 pages) |
27 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
2 November 1998 | Return made up to 13/08/98; full list of members (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 152 city road london EC1V 2NX (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Incorporation (10 pages) |