London
NW9 9NS
Director Name | Mr Rafique Rehman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 March 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24a Cleveland Road London E18 2AN |
Secretary Name | Cyril Awere |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 March 2009) |
Role | IT Consultant |
Correspondence Address | 66 Valley Drive London NW9 9NS |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,375 |
Cash | £11,547 |
Current Liabilities | £9,172 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
12 November 2007 | Ad 01/06/07-01/06/07 £ si 1@1=1 £ ic 1/2 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 203 mile end road london E1 4AA (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 66 valley drive london NW9 9NS (1 page) |
21 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 August 2006 | Return made up to 07/01/06; full list of members
|
1 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
10 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
7 January 2003 | Incorporation (9 pages) |