London
SW6 2TR
Director Name | Mr Ishtiaq Hussain |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 August 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 123 Fern Close Soot Hill Batley West Yorkshire WF17 6HD |
Director Name | Arfaq Hussain |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Perfumer/Designer |
Correspondence Address | The Knightsbridge Apartments 199 The Knightsbridge London SW7 1RH |
Registered Address | Second Floor Office 41 Maiden Lane London WC2E 7LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Return made up to 28/09/08; full list of members (6 pages) |
14 May 2009 | Return made up to 28/09/08; full list of members (6 pages) |
28 April 2009 | Secretary's change of particulars / graham atkins / 26/08/2008 (1 page) |
28 April 2009 | Secretary's Change of Particulars / graham atkins / 26/08/2008 / HouseName/Number was: , now: 11 courtyard house; Street was: haymarket house, now: lensbury avenue; Area was: 28-29 haymarket, now: ; Post Code was: SW1Y 4SP, now: SW6 2TR (1 page) |
9 December 2008 | Director appointed ishtiaq hussain (2 pages) |
9 December 2008 | Appointment terminated director arfaq hussain (1 page) |
9 December 2008 | Appointment Terminated Director arfaq hussain (1 page) |
9 December 2008 | Director appointed ishtiaq hussain (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from atkins solicitors, haymarket house, 28-29 haymarket london SW1Y 4SP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from atkins solicitors, haymarket house, 28-29 haymarket london SW1Y 4SP (1 page) |
28 September 2007 | Incorporation (11 pages) |
28 September 2007 | Incorporation (11 pages) |