London
NW10 2DU
Secretary Name | Ritesh Bhudia |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Professional Secretary |
Correspondence Address | 71 Culver Grove Stanmore Harrow HA7 2NJ |
Director Name | Akram Muhammad |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 17 Brook Road Neasden London NW2 7BJ |
Secretary Name | Saghir Ahmed Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 38 Brenthurst Road London NW10 2DU |
Secretary Name | Junaid Abbasi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Role | Accountant |
Correspondence Address | 70 Craven Park Road Harlesden London NW10 4AE |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Weaver Rose & Co Chartered Accountants Suite No 17 Central Chambers Ealing London W5 2NR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 November 2005 | Dissolved (1 page) |
---|---|
1 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 February 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | Statement of affairs (4 pages) |
10 February 2003 | Resolutions
|
7 January 2003 | Return made up to 19/10/02; full list of members (6 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: unit 57 millenium house business centre humber road london NW2 6DW (1 page) |
12 March 2002 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
14 January 2002 | Return made up to 19/10/01; full list of members
|
27 December 2001 | Registered office changed on 27/12/01 from: c/o messrs chugtaide 15 wykeham road harrow middlesex HA3 8LL (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 71 bath court bath street london EC1V 9EU (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Secretary resigned (1 page) |