Hendon
London
NW4 4EY
Secretary Name | Raza Bilgrami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 84 Rodney Court 6-8 Maida Vale London W9 1TJ |
Secretary Name | Selma Bilgrami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Edgeworth Avenue Hendon London NW4 4EY |
Director Name | Syed Raza Bilgrami |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 127 King Henrys Road London NW3 3RB |
Director Name | Mr Latif Adam Karimjee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Hall Drive London NW4 1PB |
Secretary Name | Eileen Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 2 Longlands Road Sidcup Kent DA15 7LT |
Secretary Name | Husein Karimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2006) |
Role | General Manager |
Correspondence Address | 9 Manor Hall Drive Hendon London NW4 1PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Secretary's change of particulars / raza bilgrami / 07/08/2007 (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
15 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
14 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
17 December 2002 | Return made up to 15/05/02; full list of members; amend (8 pages) |
11 December 2002 | Ad 11/10/99--------- £ si 93748@1 (2 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
3 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
21 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Director resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Incorporation (15 pages) |