Forest Gate
London
E7 0NJ
Secretary Name | Asim Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 131 Albury Drive Pinner Middlesex HA5 3RJ |
Director Name | Asim Ali |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Albury Drive Pinner Middlesex HA5 3RJ |
Director Name | Mohammad Ali Hashim |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Runnymede Close Whitton Twickenham Middlesex TW2 7BT |
Secretary Name | Afzal Ahmed Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 198 Conway Crescent Perivale Middlesex UB6 8JF |
Secretary Name | Mr Kutub Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Sebert Road Forest Gate London E7 0NJ |
Director Name | Noman Uddin Haris |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 9 Langmore House Stutfield Street London E1 1SB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £258,429 |
Net Worth | £2,800 |
Cash | £8,348 |
Current Liabilities | £17,785 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 May 2007 | Dissolved (1 page) |
---|---|
13 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Appointment of a voluntary liquidator (1 page) |
31 January 2005 | Statement of affairs (6 pages) |
31 January 2005 | Resolutions
|
4 January 2005 | Registered office changed on 04/01/05 from: 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 1ST floor 10-12 ratcliffe cross street london E1 0HS (1 page) |
8 May 2004 | Return made up to 19/08/03; full list of members
|
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
21 May 2002 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
14 February 2002 | Return made up to 19/08/01; full list of members (7 pages) |
14 February 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 319A high street north london E12 6PQ (1 page) |
18 April 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 19/08/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
26 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: international house 31 church road hendon london NW4 4EB (1 page) |