London
SW17 8PR
Director Name | Zia Islam |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Eswyn Road London SW17 8TW |
Director Name | Mr Michael Peter Leonard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queensway Mossley Ashton Under Lyne Lancashire OL5 9PA |
Secretary Name | Mr Michael Peter Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queensway Mossley Ashton Under Lyne Lancashire OL5 9PA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 258 Merton Road London SW18 5JL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £999 |
Cash | £999 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: moriston house 75 springfield road chelmsford essex CM2 6JB (1 page) |
11 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 August 1999 | Director's particulars changed (1 page) |
29 July 1999 | Return made up to 29/06/99; full list of members
|
24 February 1999 | Director's particulars changed (1 page) |
7 October 1998 | Ad 29/07/98--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
2 July 1998 | Resolutions
|
29 June 1998 | Incorporation (20 pages) |