London
SE19 3NN
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | Mohammed Yaseen Yaseen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 May 2002) |
Role | Marketing |
Correspondence Address | 2a Saint Johns Avenue London NW10 4EE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Statement of affairs (4 pages) |
30 August 2002 | Appointment of a voluntary liquidator (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 3 woodpecker close bushey heath hertfordshire WD2 1AW (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
10 October 2000 | Incorporation (8 pages) |