London
E13 9BY
Director Name | Mohamed Ajmal Shah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 April 2005(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 December 2008) |
Role | Trading |
Correspondence Address | 79a Argyll Road Preston Lancashire PR1 6JY |
Director Name | Mr Mohamed Kaleemulla |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Wingate Road Ilford IG1 2JB |
Director Name | Prakash Thiagrajan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2005) |
Role | Consultant |
Correspondence Address | 26 Grosvenor Walk Worcester Worcestershire WR2 5BJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 12 Khartoum Road Ilford Essex IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: no 29 suite b harley street london W1 9QR (1 page) |
17 August 2006 | Return made up to 05/04/06; full list of members
|
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2006 | Return made up to 05/04/05; full list of members (6 pages) |
18 October 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (1 page) |
13 May 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 67 wingate road ilford IG1 2JB (1 page) |
9 May 2005 | New director appointed (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (16 pages) |