Pinner
Middlesex
HA5 3QJ
Director Name | Feroze Khan |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 119 Norman Crescent Pinner Middlesex HA5 3QJ |
Director Name | Mian Abdul Jabbar Gihlin Gihllin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 1998(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1999) |
Role | Managing Director |
Correspondence Address | 119 Norman Crescent Pinner Middlesex HA5 3QJ |
Director Name | Feroze Khan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 1998(8 months after company formation) |
Appointment Duration | 3 weeks (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 74 Great Eastern Street London EC2A 3JL |
Director Name | Razak Yusuf |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 1998(8 months after company formation) |
Appointment Duration | 3 weeks (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 74 Great Eastern Street London EC2A 3JL |
Secretary Name | Feroze Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 1998(8 months after company formation) |
Appointment Duration | 3 weeks (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 74 Great Eastern Street London EC2A 3JL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 74 great eastern street london EC2A 3JL (1 page) |
10 August 1999 | Statement of affairs (8 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Appointment of a voluntary liquidator (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 17/09/98; full list of members (6 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |