London
E1 1HR
Director Name | Mr Kabir Reza |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Bangladesh |
Correspondence Address | 68 Highwood Gardens Ilford Essex IG5 0AB |
Director Name | Musleh Uddin Ahmed |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Highcliffe Gardens Ilford Essex IG4 5HP |
Secretary Name | The Digit Shop Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Suite 9-12 Cheldgate House 45 High Street Rochester Kent ME1 1LP |
Registered Address | 12 Parfett Street London E1 1HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2007 | Return made up to 06/12/06; full list of members (7 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: cheldgate house 45 high street rochester kent ME1 1LP (1 page) |