London
E16 3RF
Director Name | Mr Sheikh Mohammad Rafique Qazi |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 39 Peel Place Clayhall Ilford Essex IG5 0PT |
Director Name | Ronald Austin Fowler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2001) |
Role | Communication Engineer |
Correspondence Address | 2 Fallowfield Weston Super Mare Avon BS22 6UT |
Secretary Name | Ronald Austin Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2001) |
Role | Communication Engineer |
Correspondence Address | 2 Fallowfield Weston Super Mare Avon BS22 6UT |
Director Name | Sheikh Mohammed Saeed Qazi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 October 2001(9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 March 2002) |
Role | Consultant |
Correspondence Address | 78 High Road Leyton London E15 2BP |
Secretary Name | Mr Rafique Quazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 March 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Peel Place Clayhall Ilford Essex IG5 0PT |
Secretary Name | Fazail Quazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 November 2006) |
Role | Senior Consultant |
Correspondence Address | 39 Peel Place Clayhall Ilford Essex IG5 0PT |
Secretary Name | Syed Ahmer Rizvi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 7 Linnet Close London SE28 8HY |
Secretary Name | Mr Abdul Saboor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Abbots Road London E6 1LF |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 164 Roman Road Bethnal Green London E2 0RY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | Appointment terminated secretary abdul saboor (1 page) |
29 January 2008 | Return made up to 19/01/08; full list of members (6 pages) |
25 January 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
21 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
9 January 2007 | New director appointed (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 164 roman road bethnal green london E2 0RY (1 page) |
3 January 2007 | New director appointed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: c/o waller & byford 1279 london road leigh on sea essex SS9 2AD (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
6 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 78 high road leyton london E15 2BP (1 page) |
16 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
14 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
8 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2002 (22 pages) |
23 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
8 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
25 April 2002 | Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
12 April 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |