London
E17 7PU
Secretary Name | Saima Siddique Zafar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 100 Albert Road London E17 7PU |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 100 Albert Road Walthamstow London E17 7PU |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Markhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 January 2008 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
24 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members
|
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |