Shenley Church E
Milton Keynes
Buckinghamshire
MK5 6BP
Secretary Name | Dr Mohamed Naufal Seyed Mohamed Bukhary |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 08 October 2005(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 May 2009) |
Role | Secretary |
Correspondence Address | 9/1, Kollupitya Colombo -6 Foreign |
Director Name | Abdul Ahad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2004) |
Role | Restaurar |
Correspondence Address | 76 Peacock Street Gravesend Kent DA12 1EG |
Director Name | Abdul Ahad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2004) |
Role | Restaurar |
Correspondence Address | 76 Peacock Street Gravesend Kent DA12 1EG |
Director Name | Mr Abu Bakr Siddiqui |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Corringway Ealing London W5 3HA |
Secretary Name | Mrs Seema Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 October 2005) |
Role | Secretary |
Correspondence Address | 128 Corringway London W5 3HA |
Secretary Name | Mr Abu Bakr Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 128 Corringway Ealing London W5 3HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Viva 2000 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 20 October 2004) |
Correspondence Address | 183-189 The Vale London W3 7rw W3 7RW |
Registered Address | Equal Justice Solicitors 15 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £11,290 |
Current Liabilities | £11,279 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (1 page) |
24 June 2008 | Return made up to 07/10/07; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 November 2007 | Amended accounts made up to 31 October 2005 (4 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
27 February 2007 | Return made up to 07/10/06; full list of members (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: equal justice 125 high holborn london WC1V 6QA (1 page) |
27 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 April 2006 | New director appointed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 128 corringway ealing london W5 3HA (1 page) |
12 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 183-189 the vale acton london W3 7RW (1 page) |
21 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 9/10 ritz parade western avenue london W5 3RA (1 page) |
8 April 2004 | Return made up to 07/10/03; full list of members (7 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
7 October 2002 | Incorporation (16 pages) |