London
SW7 4RB
Secretary Name | Luman Ahmed |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 01 June 2000(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 July 2006) |
Role | Service |
Correspondence Address | 18 Silvester House Varden Street London E1 2JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Gloucester Road London SW7 4RB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Application for striking-off (1 page) |
21 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
13 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 32 gloucester road london SW7 4RB (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 May 2000 | Incorporation (18 pages) |