London
E10 6HB
Secretary Name | Azhar Nawaz Sirkhot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 November 2007) |
Role | Civil Servant |
Correspondence Address | 29a Selwyn Road Plaistow London E13 0PY |
Director Name | Sulman Ali |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Spring Bridge Road Whalley Range Manchester M16 8PW |
Secretary Name | Sulman Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Spring Bridge Road Whalley Range Manchester M16 8PW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1st Floor 262b High Road Ilford Essex IG1 1QF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Return made up to 12/02/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 29 spring bridge road whaley range manchester M16 8BW (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Ad 12/02/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: skyline accessories london LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Ad 12/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |