Walthamstow
London
E17 3NP
Secretary Name | Yasser Akram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2008) |
Role | Secretary |
Correspondence Address | 2 Woodside Park Avenue Walthamstow London E17 3NP |
Director Name | Habibur Rehman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Church Lane Leytonstone London E11 1HG |
Secretary Name | Mr Mohammad Kassim Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Park Avenue Walthamstow London E17 3NP |
Director Name | Mohammad Akram |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 24 Church Lane Leytonstone London E11 1HG |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 803 Commercial Road London E14 7HG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2007 | Application for striking-off (1 page) |
11 July 2006 | Company name changed busy car rentals LIMITED\certificate issued on 11/07/06 (2 pages) |
10 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
9 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: c/o messrs chugtai & co 245 well street london E9 6RG (1 page) |
5 July 2006 | Director resigned (1 page) |
20 December 2005 | Company name changed costcutter (wells street) limite d\certificate issued on 20/12/05 (2 pages) |
12 December 2005 | Return made up to 01/06/05; full list of members
|
12 December 2005 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
1 June 2004 | Incorporation (13 pages) |