London
E1 2NN
Director Name | Mr Akhter Ahmed Chowdhury |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 23 October 2002) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Luke House Tillman Street London E1 2NH |
Director Name | Abdul Nur |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 2007) |
Role | Salesman |
Correspondence Address | 67 Osborn Road Forest Gate London E7 0PW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 219-221 Bow Road London E3 2SJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 28/09/06; full list of members (6 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
2 February 2005 | Return made up to 28/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
30 October 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 245 poplar high street london E14 0BE (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Return made up to 28/09/02; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
6 December 2001 | Return made up to 28/09/01; full list of members (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 152-160 city road london EC1V 2NX (1 page) |
28 September 2000 | Incorporation (8 pages) |