Gillingham
Kent
ME7 1QQ
Secretary Name | Mohammad Humayun Islam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 79 Twyford House Highbury London N5 1EJ |
Secretary Name | Attiq Ur Rehman Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Leader Avenue Manor Park London E12 6JP |
Registered Address | 426 High Street North Manor Park London E12 6RH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 June 2006 | Return made up to 13/01/06; full list of members
|
6 July 2005 | Return made up to 13/01/05; full list of members (6 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Incorporation (15 pages) |