London
E12 6LP
Secretary Name | Mohammed Kadrul Mazid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 26 Brick Lane London E1 6RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 26 Brick Lane London E1 6RF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £134,967 |
Gross Profit | £67,600 |
Net Worth | -£386 |
Cash | £650 |
Current Liabilities | £94,720 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2003 | Return made up to 13/01/02; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
21 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 788/790 finchley road london NW11 7TJ (1 page) |
13 January 2000 | Incorporation (18 pages) |