London
E12 5JQ
Secretary Name | Saika Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1999(1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 35 St Antonys Road Forestgate Newham E7 9QA |
Director Name | Mr Abdul Quddus |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Harwoods Road Watford Hertfordshire WD1 7RB |
Director Name | Al-Nasr Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 8 Ledgers Road Slough Berkshire SL1 2QX |
Secretary Name | Al-Nasr Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | Ansar House 8 Ledgers Road Slough SL1 2QX |
Registered Address | Saud & Company 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £188,500 |
Gross Profit | £36,625 |
Net Worth | -£11,617 |
Cash | £7,177 |
Current Liabilities | £95,611 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 September 2004 | Dissolved (1 page) |
---|---|
8 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-5 batty street london E1 1RH (1 page) |
11 February 2003 | Statement of affairs (9 pages) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Resolutions
|
30 September 2002 | Director resigned (1 page) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members
|
22 March 2001 | Accounts made up to 30 June 2000 (9 pages) |
27 November 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
29 June 2000 | Return made up to 20/05/00; full list of members
|
31 March 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 24 seventh avenue london E12 5JQ (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: corporate house 8 ledgers road slough berkshire SL1 2QX (1 page) |
20 May 1999 | Incorporation (13 pages) |