Harrow
Middlesex
HA2 7AE
Director Name | Mohammed Nasir |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 August 2006) |
Role | Business Director |
Correspondence Address | 4 North Avenue Harrow Middlesex HA2 7AE |
Director Name | Mohammed Zafir |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 North Avenue Harrow Middlesex HA2 7AE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 4 North Avenue North Harrow Middlesex HA2 7AE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 March 2006 | Application for striking-off (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 March 2005 | Return made up to 16/01/05; full list of members (2 pages) |
23 November 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 18 folkestone ent ctre shearway business park shearway road folkestone CT19 4RH (1 page) |
27 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (12 pages) |