Lahore
Pakistan
Director Name | Aman Ullah |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Afghan |
Status | Closed |
Appointed | 09 April 2002(1 day after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 June 2005) |
Role | Administrator |
Correspondence Address | 23b Nicholson Road Lahore Pakistan |
Director Name | Abdul Qader |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Afghan |
Status | Closed |
Appointed | 01 February 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 June 2005) |
Role | Business Executive |
Correspondence Address | 66 Alberoni Avenue Shahr-E-Now Kabul Foreign |
Secretary Name | Rahmatullah Wali |
---|---|
Nationality | Afghan |
Status | Closed |
Appointed | 02 February 2003(10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 June 2005) |
Role | Administrator |
Correspondence Address | 3 Linkway London N4 1QF |
Director Name | Mohammad Yousaf Eluch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 09 April 2002(1 day after company formation) |
Appointment Duration | 10 months (resigned 03 February 2003) |
Role | Chief Buyer |
Correspondence Address | 111 Framfield Road Hanwell London W7 1NQ |
Secretary Name | Mohammad Yousaf Eluch |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 09 April 2002(1 day after company formation) |
Appointment Duration | 10 months (resigned 03 February 2003) |
Role | Chief Buyer |
Correspondence Address | 111 Framfield Road Hanwell London W7 1NQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Oriental Carpet Centre 2nd Floor Building C 105 Eade Road London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,195 |
Cash | £3,729 |
Current Liabilities | £31,224 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
23 April 2004 | Return made up to 08/04/04; full list of members
|
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
15 September 2003 | Return made up to 08/04/03; full list of members
|
2 April 2003 | Company name changed qandeel oriental carpets LIMITED\certificate issued on 02/04/03 (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (1 page) |
9 February 2003 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (9 pages) |