Eastham
London
E6 3DR
Secretary Name | Rizwana Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 7 Compton Avenue Eastham London E6 3DR |
Director Name | Abdul Shaqoor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 151 Charlemont Road Eastham London E6 6AG |
Secretary Name | Abdul Salam Malik |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 151 Charlemont Road Eastham London E6 6AG |
Director Name | Arif Ali |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 57 Selsdon Road Plaistow London E13 9BY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 200 High Street Walthamstow London E17 7JH |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,131 |
Cash | £2,794 |
Current Liabilities | £21,723 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 21/03/04; full list of members (6 pages) |
24 June 2003 | Return made up to 21/03/03; full list of members (6 pages) |
11 June 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: c/o messrs sharif & co 119/23 cannon street road london E1 2LX (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |