London
E1 1BJ
Secretary Name | Shafiqul Islam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 1st Floor 228-230 Whitechapel Road London E1 1BJ |
Secretary Name | Abu Noman Bazlur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 228-230 Whitechapel Road London E1 1BJ |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 1st Floor 228-230 Whitechapel Road London E1 1BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
2 December 2002 | Accounts for a dormant company made up to 30 July 2002 (2 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 December 2001 | Accounting reference date extended from 31/01/02 to 30/07/02 (1 page) |
10 December 2001 | Secretary resigned (1 page) |
7 September 2001 | Ad 19/08/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | £ nc 5000/1000000 19/08/01 (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
26 February 2001 | £ nc 1000/5000 15/02/01 (1 page) |
26 February 2001 | Resolutions
|
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: roman house 296 golders green road, london NW11 9PT (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Incorporation (13 pages) |