Slough
Berkshire
SL1 3TH
Secretary Name | Fozia Ashraf |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 39 Salt Hill Drive Slough Berkshire SL1 3TH |
Director Name | Mahmood Iqbal |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 2 Smallcroft Welwyn Garden City Hertfordshire AL7 2AU |
Director Name | Sonja Polachek |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 February 1999(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 2002) |
Role | Architect |
Correspondence Address | 24 Horwood Gardens Basingstoke Hampshire RG21 3NR |
Director Name | Mr Adeel Ibrahim Dar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mildenhall Road Slough Berkshire SL1 3JE |
Director Name | Jawad Ashraf |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 39 Salt Hill Drive Slough Berkshire SL1 3TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(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 | 05 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
---|---|
Net Worth | £367 |
Cash | £1 |
Current Liabilities | £16,848 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2003 | Dissolved (1 page) |
---|---|
21 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Statement of affairs (6 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 6 beaufort court admirals way docklands london E14 9XL (1 page) |
10 April 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | New director appointed (3 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: unit 10 langley house middlegreen trading estate middlegreen road langley slough berkshire SL3 6D8 (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: the nova building herschel street slough berkshire SL1 1XS (1 page) |
27 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Return made up to 05/02/00; full list of members; amend (6 pages) |
16 August 2000 | Director's particulars changed (1 page) |
23 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 10 home park road wimbledon london (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
2 April 1999 | Ad 08/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
21 February 1999 | Secretary resigned (1 page) |