Shahrah E Quadeen
Pechs
Karachi
Foreign
Director Name | Mr Charles Vincent Rowe |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Grange Thurlow Haverhill Suffolk CB9 7LA |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7a Grafton Street London W1X 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Completion of winding up (1 page) |
29 July 1999 | Order of court to wind up (1 page) |
12 July 1999 | Court order notice of winding up (1 page) |
14 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
7 October 1998 | Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Secretary resigned;director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
26 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Nc inc already adjusted 13/10/97 (1 page) |
20 October 1997 | Company name changed zamolt LIMITED\certificate issued on 21/10/97 (2 pages) |
26 September 1997 | Incorporation (18 pages) |