Hounslow
Middlesex
TW4 5NS
Secretary Name | Mr Sajad Afzal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Water Lane Seven Kings Ilford IG3 9HT |
Director Name | Mr Sajad Afzal |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Water Lane Seven Kings Ilford IG3 9HT |
Secretary Name | Amir Afzal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 13 Hurstbourne Gardens Barking Essex IG11 9UY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 94-96 East Street London SE17 2DQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,472 |
Cash | £2,037 |
Current Liabilities | £41,986 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 November 2007 | Return made up to 13/04/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 January 2007 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
5 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
12 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 16 palace gates road wood green london N22 7BN (1 page) |
7 October 2005 | Ad 26/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2005 | Director resigned (1 page) |
30 September 2005 | Company name changed catwalk clothing (london) limite d\certificate issued on 30/09/05 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 June 2005 | Secretary resigned (1 page) |