Uxbridge
Middlesex
UB8 2PL
Secretary Name | Mohammed Tajud Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 December 2002) |
Role | Secretary |
Correspondence Address | 50 Exmouth Market London EC1R 4QE |
Director Name | Mohammed Tajud Ali |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 30 Scrope House Bourne Estate Port Pool Lane London EC1N 7SP |
Secretary Name | Abul Kalam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 87 The Greenway Uxbridge Middlesex UB8 2PL |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | 50 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,443 |
Gross Profit | £20,859 |
Net Worth | -£14,535 |
Cash | £50 |
Current Liabilities | £9,131 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2002 | Application for striking-off (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
10 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
12 April 2000 | Director resigned (1 page) |
13 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
25 June 1999 | Ad 07/09/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 June 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 16-18 woodford road london E7 0HA (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
29 July 1998 | Incorporation (16 pages) |