London
E6 1PF
Secretary Name | Foyzul Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Technical Supervisor |
Correspondence Address | 77 Saint Bernards Road London E6 1PF |
Secretary Name | Syed Umor Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 July 2006) |
Role | Financial Controller |
Correspondence Address | 14 Upcott House Bruce Road London E3 3NH |
Director Name | Harsha Wardhane Alakeshwar |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | System Analyst |
Correspondence Address | 7 Tewkesbury Gardens Kingsbury London NW9 0QU |
Director Name | Syed Umor Ali |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 September 2003) |
Role | Financial Controller |
Correspondence Address | 14 Upcott House Bruce Road London E3 3NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Voluntary strike-off action has been suspended (1 page) |
28 June 2005 | Voluntary strike-off action has been suspended (1 page) |
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2005 | Application for striking-off (1 page) |
20 September 2004 | Return made up to 12/07/04; full list of members (9 pages) |
11 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 January 2004 | Director resigned (1 page) |
26 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
2 July 2003 | Ad 01/05/03--------- £ si 4835@1=4835 £ ic 166/5001 (2 pages) |
22 April 2003 | Director resigned (1 page) |
23 March 2003 | Ad 10/09/02--------- £ si 10@1=10 £ ic 156/166 (2 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Ad 12/07/02--------- £ si 100@1=100 £ ic 66/166 (2 pages) |
20 February 2003 | Secretary resigned (1 page) |