Croydon
CR0 1AN
Secretary Name | Syed Rizwan Wasti |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 24 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 11 months (closed 19 February 2008) |
Role | Secretary |
Correspondence Address | 29 St. Mary Graces Court Cartwright Street London E1 8NB |
Director Name | Syed Rizwan Wasti |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2007) |
Role | Company Director |
Correspondence Address | 29 St. Mary Graces Court Cartwright Street London E1 8NB |
Secretary Name | Nasia Zaheer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2007) |
Role | Company Director |
Correspondence Address | 10 Quarry Clough Stalybridge Cheshire SK15 2RW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 St Mary Graces Court Cartwright Street Tower Hill London E1 8NB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 64 haig road west plaistow london E13 9LH (1 page) |
29 March 2005 | Return made up to 19/03/05; full list of members
|
29 April 2004 | New director appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 96 mount pleasant road willesden green london NW10 3EJ (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 March 2004 | Incorporation (6 pages) |