Barking
Essex
IG11 9TP
Director Name | Naseer Ahmed Malik |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 January 2005) |
Role | Quality Controller |
Correspondence Address | 36 West View Drive Woodford Green Essex IG8 8LU |
Secretary Name | Abdul Majid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 January 2005) |
Role | Manager |
Correspondence Address | 47 Wilmington Gardens Barking Essex IG11 9TP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 91b Upper Clapton Road London E5 9BU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £94,095 |
Gross Profit | £55,597 |
Net Worth | £18,539 |
Cash | £5,066 |
Current Liabilities | £5,715 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2004 | Application for striking-off (1 page) |
23 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
12 April 2002 | Return made up to 22/12/01; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
12 October 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
14 May 2001 | Return made up to 22/12/00; full list of members
|
12 May 2000 | Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 152-160 city road london EC1V 2NX (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
22 December 1999 | Incorporation (8 pages) |