Manor Park
London
E12 6BU
Secretary Name | Munazza Fatima |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 23 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 November 2005) |
Role | Secretary |
Correspondence Address | 762 Romford Road Manor Park London E12 6BU |
Secretary Name | Munazza Fatima |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 755a High Road Seven Kings Ilford Essex IG3 8RN |
Secretary Name | Arshad Bajwa |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 July 2002) |
Role | Secretary |
Correspondence Address | 32 Mafeking Avenue East Ham London E6 3BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 572 - 574 Romford Road Manor Park London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,554 |
Cash | £3,308 |
Current Liabilities | £1,326 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 August 2003 | Return made up to 30/04/03; full list of members
|
26 February 2003 | Company name changed moneystar (uk) LTD\certificate issued on 26/02/03 (3 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |