20 Primrose Street
London
EC2A 2EW
Director Name | Mr Mohzam Latif |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Granton Street Bradford BD3 8EF |
Secretary Name | Mr Mohzam Latif |
---|---|
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Granton Street Bradford BD3 8EF |
Director Name | Mr Talib Hussain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 October 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Throgmorton Street London EC2N 2BR |
Registered Address | Floor 12 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page) |
17 October 2013 | Registered office address changed from Glide Gate Glide House Gumption Centre Bradfors BD5 0BQ on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Talib Hussain as a director (1 page) |
17 October 2013 | Termination of appointment of Talib Hussain as a director (1 page) |
17 October 2013 | Appointment of Mr Asghar Nazoor as a director (2 pages) |
17 October 2013 | Termination of appointment of Mohzam Latif as a secretary (1 page) |
17 October 2013 | Termination of appointment of Mohzam Latif as a secretary (1 page) |
17 October 2013 | Appointment of Mr Asghar Nazoor as a director (2 pages) |
17 October 2013 | Registered office address changed from Glide Gate Glide House Gumption Centre Bradfors BD5 0BQ on 17 October 2013 (1 page) |
13 September 2013 | Termination of appointment of Mohzam Latif as a director (1 page) |
13 September 2013 | Termination of appointment of Mohzam Latif as a director (1 page) |
13 September 2013 | Appointment of Mr Talib Hussain as a director (2 pages) |
13 September 2013 | Company name changed mohlaf uk LTD\certificate issued on 13/09/13
|
13 September 2013 | Company name changed mohlaf uk LTD\certificate issued on 13/09/13
|
13 September 2013 | Appointment of Mr Talib Hussain as a director (2 pages) |
25 April 2013 | Registered office address changed from 33 Granton Street Bradford BD3 8EF England on 25 April 2013 (2 pages) |
25 April 2013 | Registered office address changed from 33 Granton Street Bradford BD3 8EF England on 25 April 2013 (2 pages) |
12 October 2012 | Incorporation Statement of capital on 2012-10-12
|
12 October 2012 | Incorporation Statement of capital on 2012-10-12
|