Willesden
London
NW2 5ED
Secretary Name | Gopal Kishan Lal |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 26 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2010) |
Role | Investor |
Correspondence Address | 3 Churchill Road Willesden London NW2 5ED |
Director Name | Iqbal Moosa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Moor Lane Hutton Preston Lancs PR4 5SE |
Secretary Name | Alison Moosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hambleton Close Longton Preston Lancashire PR4 5DQ |
Director Name | Mohammaed Essa Sulaman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2007) |
Role | Managing Director |
Correspondence Address | 43 Moor Lane Hutton Preston Lancashire PR4 5SE |
Secretary Name | Mohammed Musa Sulaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 43 Moor Lane Hutton Preston Lancashire PR4 5SE |
Registered Address | 803 Commercial Road Limehouse London E14 7HG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £4,856 |
Current Liabilities | £13,984 |
Latest Accounts | 10 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 October |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from A40 red scar business park longridge road preston PR2 5NA (1 page) |
14 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 10/10/06; full list of members
|
3 November 2006 | New director appointed (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 10 October 2006 (4 pages) |
23 October 2006 | Director resigned (2 pages) |
23 October 2006 | Secretary resigned (2 pages) |
23 October 2006 | Accounting reference date shortened from 31/10/06 to 10/10/06 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: central buildings, richmond terrace, blackburn lancashire BB1 7AP (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |