London
E7 9QQ
Director Name | Younas Mohammad Chowdhery |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2006) |
Role | Co Director |
Correspondence Address | 63a Richmond Road Ilford Essex IG1 1JY |
Secretary Name | Muhammad Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 400a Green Lane Ilford Essex IG3 9JX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Vw House Selinas Lane Chadwell Heath Dagenham Essex RM8 1QH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved following liquidation (1 page) |
2 August 2010 | Completion of winding up (1 page) |
2 August 2010 | Completion of winding up (1 page) |
21 July 2008 | Order of court to wind up (2 pages) |
21 July 2008 | Order of court to wind up (2 pages) |
18 July 2008 | Order of court - restore and wind up (2 pages) |
18 July 2008 | Order of court - restore and wind up (2 pages) |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 63A richmond road ilford essex IG1 1JY (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 63A richmond road ilford essex IG1 1JY (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2005 | Incorporation (6 pages) |
24 February 2005 | Incorporation (6 pages) |