Bolton
Lancashire
BL3 4AW
Secretary Name | Mr Harun Ahmed Rasid |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Pike Road Bolton Lancashire BL3 6TE |
Secretary Name | Ilyas Bhaimia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | General Secretary |
Correspondence Address | 31 Birk Dale Garden Bolton Lancashire BL3 5ES |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Return of final meeting of creditors (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: ground floor clyde mill stewart street bolton lancashire BL1 3PA (1 page) |
10 August 2005 | Appointment of a liquidator (1 page) |
28 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Company name changed imperial curtains LIMITED\certificate issued on 24/03/04 (2 pages) |
21 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
20 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: unit a 1 halliwall mill bertha street bolton BL1 8AH (1 page) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Ad 05/10/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Ad 05/10/01--------- £ si 999@1=999 £ ic 1001/2000 (2 pages) |