Hounslow
Middlesex
TW3 4AN
Secretary Name | Sharif Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 5 Tennyson Road Hounslow Middlesex TW3 4AN |
Director Name | Mohammed Yussaf |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2000) |
Role | Restaurateur |
Correspondence Address | 40 Corporation Road Grangetown Cardiff CF1 6AD Wales |
Secretary Name | Shahid Iqbal Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 5 Tennyson Road Hounslow Middlesex TW3 4AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 179c Torridon Road London SE6 1RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £250,159 |
Gross Profit | £163,464 |
Net Worth | £21,637 |
Cash | £7,677 |
Current Liabilities | £22,960 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
11 December 2003 | Return made up to 06/08/03; full list of members (6 pages) |
20 March 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
22 October 2002 | Return made up to 06/08/02; full list of members (6 pages) |
21 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
19 November 2001 | Return made up to 06/08/01; full list of members (7 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Secretary resigned (1 page) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
25 May 2000 | Accounts made up to 31 August 1999 (7 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
9 September 1999 | Ad 07/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: andertons 171 minard road catford london SE6 1NH (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
6 August 1998 | Incorporation (14 pages) |