Lahore
Pakistan
Director Name | Abdul Aziz Moon |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 May 1992(21 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 35a Empress Road Lahore Pakistan |
Secretary Name | Abdul Aziz Moon |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 09 May 1992(21 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 35a Empress Road Lahore Pakistan |
Director Name | Ahmed Dawood |
---|---|
Date of Birth | March 1905 (Born 119 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 May 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | Dawood Corporation Dawood Centre Karachi 4 Foreign |
Director Name | Azmeh Dawood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 March 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 209 Sarwar Road Lahore-Cantt Lahore Pakistan |
Director Name | Shahzada Dawood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 209 Sarwar Road Lahore-Cantt Lahore Pakistan |
Registered Address | Bartfields Uk Limited Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £119,801 |
Cash | £81,590 |
Current Liabilities | £4,336 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 February 2007 | Dissolved (1 page) |
---|---|
15 November 2006 | Liquidators statement of receipts and payments (8 pages) |
15 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 conduit street london W1S 2XA (1 page) |
9 March 2004 | Appointment of a voluntary liquidator (1 page) |
9 March 2004 | Declaration of solvency (3 pages) |
9 March 2004 | Resolutions
|
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 June 2003 | Return made up to 09/05/03; no change of members (4 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 February 2003 | Return made up to 09/05/02; full list of members (6 pages) |
18 February 2003 | Return made up to 09/05/01; no change of members (4 pages) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Return made up to 09/05/00; no change of members (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: richmond house 2A mersey road sale cheshire M33 6BB (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 July 1999 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
12 December 2002 | Restoration by order of the court (2 pages) |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2000 | Return made up to 09/05/99; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 July 1997 (4 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 37 cross street sale cheshire M33 7FT (1 page) |
6 April 1999 | Return made up to 09/05/98; no change of members (4 pages) |
6 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1997 | Return made up to 09/05/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
8 August 1996 | Return made up to 09/05/96; full list of members
|
7 August 1996 | Registered office changed on 07/08/96 from: 225 ayres rd old trafford manchester M16 0NL (1 page) |
5 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
22 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
17 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
29 April 1994 | Full accounts made up to 31 July 1993 (14 pages) |
25 January 1993 | Full accounts made up to 31 July 1992 (14 pages) |