Walthamstow
London
E17 9QH
Secretary Name | Denise Vas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 September 2010) |
Role | Secretary |
Correspondence Address | 11 Clevedon Court Daventry Northamptonshire NN11 8AD |
Director Name | Mohammad Qulzam Abbasi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2003(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 2003) |
Role | Private Job |
Correspondence Address | 128 Chingford Road Walthamstow London E17 4PL |
Secretary Name | Khuram Shahzad Abbasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2005) |
Role | Showbiz |
Correspondence Address | 18b 2nd Avenue Walthamstow London E17 9QH |
Director Name | Nisar Ali Mughal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2005) |
Role | Showbiz |
Correspondence Address | 11 Church Avenue Southall Middlesex UB2 4DH |
Secretary Name | Zoe Rouhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 02 December 2005) |
Role | Secretary |
Correspondence Address | 106 Braemar Avenue Neasdon London NW10 0DP |
Secretary Name | Nisar Ahmed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 February 2007(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Administrator |
Correspondence Address | 155 Norman Road Leytonstone London E11 4RJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 38b Star Street Paddington London W2 1QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 September 2009 | Appointment Terminated Secretary nisar ahmed (1 page) |
2 September 2009 | Appointment terminated secretary nisar ahmed (1 page) |
28 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 January 2009 | Accounts made up to 28 February 2008 (1 page) |
20 January 2009 | Return made up to 10/02/08; full list of members (3 pages) |
20 January 2009 | Return made up to 10/02/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 322A hoe street walthamstow london E17 9PX (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 322A hoe street walthamstow london E17 9PX (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 226 tower mews walthamstow london E17 7JJ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 226 tower mews walthamstow london E17 7JJ (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
21 July 2007 | Accounts made up to 28 February 2005 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 July 2007 | Accounts made up to 28 February 2006 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 July 2007 | Accounts made up to 28 February 2007 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
8 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 78 marylebone high street london W1U 5AP (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 78 marylebone high street london W1U 5AP (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
21 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members
|
14 December 2005 | Registered office changed on 14/12/05 from: 18B second avenue walthamstow london E17 9QH (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 18B second avenue walthamstow london E17 9QH (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: suite 501 international house 223 regent street london W1B 2QD (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: suite 501 international house 223 regent street london W1B 2QD (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
14 December 2004 | Accounts made up to 29 February 2004 (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
18 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
28 March 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (15 pages) |
10 February 2003 | Incorporation (15 pages) |