Walthamstow
London
E17 9QU
Director Name | Atiqur Rehan Hussain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Tryfan Close Ilford Essex IG4 5JY |
Director Name | Nasir Sharif |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Malford Grove South Woodford London E18 2DY |
Secretary Name | Nasir Sharif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Malford Grove South Woodford London E18 2DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,234 |
Cash | £49,243 |
Current Liabilities | £110 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: angel place 191 fore street london N18 2UD (1 page) |
5 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
29 March 2004 | Return made up to 14/03/04; full list of members
|
10 April 2003 | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Incorporation (16 pages) |