40th Floor 18 Cornwall Street
Kowloon Tong
Foreign
Hong Kong
Secretary Name | Khadim Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 14 Fairfield Road Southall UB1 2BQ |
Secretary Name | Ameen Mohammad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 March 1998) |
Role | Banker |
Correspondence Address | Fairyland Garden Flat D 11/F Number 8 Broadcast Drive Kowloon Tong Kowloon Hong Kong |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,030 |
Net Worth | -£22,976 |
Cash | £291,545 |
Current Liabilities | £433,554 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 September 2004 | Dissolved (1 page) |
---|---|
30 June 2004 | Return of final meeting of creditors (1 page) |
20 February 2002 | Appointment of a liquidator (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: suite 5 magenta house 85 whitechapel road london E1 1DU (1 page) |
24 January 2002 | Court order notice of winding up (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 December 2000 | Return made up to 04/11/00; full list of members
|
11 September 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Return made up to 04/11/99; full list of members
|
26 November 1998 | Return made up to 04/11/98; full list of members
|
23 October 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
20 June 1998 | Particulars of mortgage/charge (7 pages) |
19 June 1998 | Particulars of mortgage/charge (7 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
19 February 1998 | Company name changed bookzone LIMITED\certificate issued on 20/02/98 (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | £ nc 1000/1000000 10/11/97 (1 page) |
4 November 1997 | Incorporation (15 pages) |