Scunthorpe
South Humberside
DN15 7NN
Secretary Name | Afzal Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 July 1999) |
Role | Computer Consultant |
Correspondence Address | 75 Cole Street Scunthorpe South Humberside DN15 6QT |
Secretary Name | Mohammedafzai Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 July 1999) |
Role | Secretary |
Correspondence Address | 15 Cole Street Scunthorpe South Humberside DN15 6QY |
Director Name | Afzal Khan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 75 Cole Street Scunthorpe South Humberside DN15 6QT |
Director Name | Ajad Miah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 174 Frodingham Road Scunthorpe South Humberside DN15 7NN |
Secretary Name | Afzal Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 75 Cole Street Scunthorpe South Humberside DN15 6QT |
Secretary Name | Foras Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 June 1994) |
Role | Computer Consultant |
Correspondence Address | 174 Frodingham Road Scunthorpe South Humberside DN15 7NN |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Lansdowne Business Centre Lansdowne House 63 Balby Road Doncaster DN4 0RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 May |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|