Hounslow
Middlesex
TW5 0BA
Director Name | Mohamed Nadeem Khan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 38 Old Park Mews Hounslow Middlesex TW5 0QF |
Secretary Name | Mr Mohamed Naeem Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Great West Road Hounslow Middlesex TW5 0BA |
Secretary Name | Mohamed Nadeem Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Old Park Mews Hounslow Middlesex TW5 0QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Gower Street London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,316 |
Cash | £3,954 |
Current Liabilities | £7,420 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
27 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 April 2001 | Return made up to 16/04/01; full list of members
|
28 July 2000 | Return made up to 16/04/00; no change of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: victoria court 91 huddersfield road, holmfirth huddersfield HD7 1JA (1 page) |
30 June 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
24 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
2 April 1999 | Secretary resigned (1 page) |
24 February 1999 | Memorandum and Articles of Association (11 pages) |
19 February 1999 | Company name changed orion leisurewear (uk) LIMITED\certificate issued on 22/02/99 (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
16 April 1998 | Incorporation (17 pages) |