Walthamstow
London
E17 8JN
Secretary Name | Mr Muhammad Akram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109 Farmilo Road London E17 8JN |
Director Name | Kastriot Dervishi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2009) |
Role | Caterer |
Correspondence Address | 170 Wedgwood House Lambeth Walk London SE11 6LR |
Secretary Name | Emirjona Dervishi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2009) |
Role | Caterer |
Correspondence Address | 170 Wedgwood House Lambeth Walk London SE11 6LR |
Director Name | Samina Karim |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 November 2006) |
Role | Pharmacy Technician |
Correspondence Address | 120 Clayhall Avenue Ilford Ig5 Olf |
Secretary Name | Kashan Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 March 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 120 Clayhall Avenue Clayhall Ilford IG5 0LF |
Secretary Name | Naseem Walimohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 8 Ernald Avenue Eastham London E6 3AL |
Director Name | Simon Paul Drake |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 2008) |
Role | Marketing |
Correspondence Address | 450 Havering Road Romford Essex RM1 4HR |
Secretary Name | Mrs Kathleen Florence Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 450 Havering Road Romford RM1 4HR |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Registered Address | 170 Wedgwood House Lambeth Walk London SE11 6LR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
15 April 2008 | Director appointed kastriot dervishi (2 pages) |
15 April 2008 | Secretary appointed emirjona dervishi (2 pages) |
26 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 109 farmilo road walthamstow london E17 8JN (1 page) |
23 March 2008 | Appointment terminated director simon drake (1 page) |
23 March 2008 | Appointment terminated secretary kath drake (1 page) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 November 2007 | Return made up to 08/02/07; full list of members (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 08/02/06; full list of members (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
18 November 2005 | Company name changed rose inc. LIMITED\certificate issued on 18/11/05 (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: unit 18 greenwich centre business park greenwich london SE10 9QF (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (15 pages) |