Prusom Street
London
E1W 3RF
Secretary Name | Anabela Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Penang House Prusom Street London E1 9RF |
Director Name | Tahir Hussain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 6 Downings Beckton London E6 6WP |
Secretary Name | Rehmatullah Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2005) |
Role | Secretary |
Correspondence Address | 56 Nebitt House Cranston Estate London N1 6TD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 1st Floor Business Development Centre 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,005 |
Cash | £1,892 |
Current Liabilities | £10,846 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2006 | Secretary resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 June 2004 | Return made up to 05/04/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
5 June 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (14 pages) |