9 Newport Avenue
London
E14 2DU
Director Name | Nasir Uddin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 08 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 September 2005) |
Role | Supervisor |
Correspondence Address | 45 Iveagh House Loughborough Road London SW9 7SF |
Director Name | Golam Mostafa |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 53 Welby House Hazelville Road London N19 3LZ |
Director Name | Cynthia Shabnam Rahi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Data Manager |
Correspondence Address | 56a Ballance Road London E9 5SR |
Registered Address | 2 Durham Yard Teesdale Street London E2 6QF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,000 |
Cash | £1,664 |
Current Liabilities | £33,372 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
10 January 2005 | Accounts for a small company made up to 31 January 2004 (4 pages) |
20 December 2004 | Director resigned (1 page) |
7 October 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Annual return made up to 13/01/04 (4 pages) |
30 December 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
27 April 2003 | Accounts for a small company made up to 31 January 2002 (4 pages) |
24 January 2003 | Annual return made up to 13/01/03
|
17 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: unit 50 trumans brewery 91 brick lane london E1 6QL (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Annual return made up to 13/01/01
|
13 January 2000 | Incorporation (19 pages) |