Hayes
Middlesex
UB4 9TB
Secretary Name | Mr Ramsey Karim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferndale Avenue Hounslow Middlesex TW4 7ES |
Director Name | Muriel Parsons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Old Road West Gravesend Kent DA11 0LH |
Secretary Name | Donald Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 School Lane Higham Kent ME3 7JE |
Director Name | Asim Iftikhar Butt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 9 Carment Drive Glasgow Lanarkshire G41 3PP Scotland |
Director Name | Khurshid Ali |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Sales |
Correspondence Address | 122 Queens Drive Queen Park Glasgow G42 8QN Scotland |
Secretary Name | Khurshid Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 122 Queens Drive Queen Park Glasgow G42 8QN Scotland |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 May 2005) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 53 Marina Approach Hayes Middlesex UB4 9TB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: suite 406 kemphouse 152-160 city road london EC1V 2NX (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (1 page) |
1 October 2004 | New secretary appointed (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: block 282 77 beak street london W1F 9DB (1 page) |
7 September 2004 | New director appointed (2 pages) |
10 August 2004 | Incorporation (7 pages) |