Central Avenue
Defence Housing Society
Karachi
Foreign
Secretary Name | Munir Ahmed |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 09 July 1998(same day as company formation) |
Role | Textiles-Self Employed |
Correspondence Address | A-4-A 6th Central Lane Central Avenue Defence Housing Society Karachi Foreign |
Director Name | Tasneem Ahmed |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 21 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 November 2006) |
Role | Housewife |
Correspondence Address | A4/A 6th Central Lane Central Avenue Dha Phase Ii Karachi Foreign |
Director Name | Tasneem Ahmed |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 Broadlands Avenue London SW16 1NA |
Director Name | Nazir Ahmed |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 July 2001(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2005) |
Role | Student |
Correspondence Address | 4 Orchard Close London NW2 6JF |
Director Name | Zahid Vohra |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2003) |
Role | Solicitor |
Correspondence Address | Emyinn Manor Green Lane Leatherhead Surrey KT22 8UD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 25 Heath Drive Potters Bar Hertfordshire EN6 1EN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 February 2006 | Director resigned (1 page) |
5 May 2005 | Return made up to 09/07/04; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 September 2003 | Return made up to 09/07/03; full list of members (8 pages) |
10 September 2003 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 9 wickets way hainalt ilford essex (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
9 August 2001 | Return made up to 09/07/01; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 50 summit drive woodford green essex IG8 8QP (1 page) |
10 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 9 wickets way hainault ilford essex IG6 3DF (1 page) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 July 1999 | Return made up to 09/07/99; full list of members (5 pages) |
13 August 1998 | Secretary resigned (1 page) |
16 July 1998 | Ad 13/07/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 July 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
9 July 1998 | Incorporation (22 pages) |