London
NW6 4NP
Secretary Name | Mohammad Nawaz Khokhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Barn Hill Wembley Park Middlesex HA9 9LL |
Director Name | Mr Mohamed Munir Diwan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Audley Road London W5 3ES |
Director Name | Amirali Kaba |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 January 2007) |
Role | Accounts Manager |
Correspondence Address | 17 Kempshott Road London SW16 5LG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 4 Abbots Place London NW6 4NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 November 2004 | Return made up to 08/03/04; full list of members (7 pages) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
8 March 2001 | Incorporation (15 pages) |