London
N3 1JJ
Director Name | Mr Ali Qayoom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 661 Kenton Lane Harrow Weald Middlesex HA3 6AS |
Secretary Name | Mr Ali Qayoom |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 661 Kenton Lane Harrow Weald Middlesex HA3 6AS |
Director Name | Malik Sajjad Ahmed |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2006) |
Role | Car Trader |
Correspondence Address | 32 Frensham Close Southall London UB1 2YF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 327 Nether Street Finchley London N3 1JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: runway house the runway south ruislip middlesex HA4 6SE (1 page) |
21 November 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 October 2004 | Return made up to 27/08/04; full list of members (6 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Ad 27/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: rear of 69 station approach south ruislip middlesex HA4 6SD (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
15 January 2004 | Company name changed interent LIMITED\certificate issued on 15/01/04 (2 pages) |