Forest Road
London
E7 8DW
Secretary Name | Rafia Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 54b Sherrard Road Forest Gate London E7 8DW |
Secretary Name | Mohammed Fazlur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Chester Road Forest Gate London E7 8QT |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | Unit C 491 Katherine Road London E7 8DR |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: charlbury house 186 charlbury crescent, yardley birmingham B26 2LG (1 page) |
29 May 2003 | Incorporation (12 pages) |