Wadeson Street
London
E2 9DW
Director Name | Idris Mohammed |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 December 2009) |
Role | Technical Director |
Correspondence Address | 34a Southwold Road London E5 9PT |
Secretary Name | Mr Suhad Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ajax House London E2 6QY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 88 Valance Road London E1 5BW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Ad 02/08/07--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |