London
Nw2
Secretary Name | Syed Shahid Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 68 Dudley Road Ilford Essex IG1 1ET |
Director Name | Surinder Paul Singh |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 364 High Road London NW10 2EA |
Secretary Name | Surinder Paul Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 364 High Road London NW10 2EA |
Director Name | Mohammad Tariq |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 March 2003) |
Role | Self Employed Businessman |
Correspondence Address | 117 Cluse Court London N1 8PE |
Secretary Name | Mohammad Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 March 2003) |
Role | Self Employed Businessman |
Correspondence Address | 117 Cluse Court London N1 8PE |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 15-23 Porchester Road Bayswater London W2 5DP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £763,031 |
Gross Profit | £195,513 |
Net Worth | -£251,209 |
Cash | £31,661 |
Current Liabilities | £344,083 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2004 | Receiver ceasing to act (1 page) |
21 November 2003 | Administrative Receiver's report (9 pages) |
8 September 2003 | Return made up to 29/01/03; full list of members (6 pages) |
5 September 2003 | Appointment of receiver/manager (2 pages) |
28 July 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
22 July 2003 | Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 2A chaplin road willesden london NW2 (1 page) |
3 May 2003 | Secretary resigned;director resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
11 May 2002 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: c/o walter wilson richmond 472 high road wembley middlesex HA9 7AY (1 page) |
20 March 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 71 bath court bath street london EC1V 9EU (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |