Manor Park
London
E12 6AN
Director Name | Fatik Miah |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 78 Grindall House Darling Row London E1 5RP |
Director Name | Mohammed Mahfuzur Rahman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 78 Grindall House Darling Row London E1 5RP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 119 Bellegrove Road Welling Kent DA16 3QS |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 December 2006 | Return made up to 30/08/06; full list of members (6 pages) |
27 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
30 August 2005 | Incorporation (15 pages) |