London
E1 0NW
Secretary Name | Kamal Hossain |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Delafield House Christian Street London E1 1QD |
Director Name | Shiraj Miah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paul Street Stratford London E15 4QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 110 Old Street London EC1V 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
26 January 2006 | Order of court to wind up (2 pages) |
24 March 2005 | Director resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 158 white horse road london E1 0NW (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 61 brady street london E1 5DW (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New secretary appointed (1 page) |
13 March 2004 | Secretary resigned (1 page) |