Hounslow
Middlesex
TW4 5JH
Director Name | Mr Feroz Mohammed Uddin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Gunnersbury Avenue London W5 4LR |
Secretary Name | Toji John |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 22 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 136 Wellington Road South Hounslow Middlesex TW4 5JH |
Director Name | Mary Lois Morris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 90 Montrose Avenue Whitton Middlesex TW2 6HD |
Secretary Name | Mr Dusan Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Director Name | Saira Camran Mirza |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 136 Wellington Road South Hounslow Middlesex TW4 5JH |
Director Name | Farida Uddin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 83 Gunnersbury Avenue Ealing London W5 4LR |
Secretary Name | Saira Camran Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 136 Wellington Road South Hounslow Middlesex TW4 5JH |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 2007 | Dissolved (1 page) |
---|---|
9 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page) |
11 September 2000 | Appointment of a voluntary liquidator (1 page) |
11 September 2000 | Statement of affairs (5 pages) |
11 September 2000 | Resolutions
|
15 August 2000 | Registered office changed on 15/08/00 from: 136 wellington road south hounslow middlesex TW4 5JH (1 page) |
10 March 2000 | Return made up to 27/12/99; full list of members (6 pages) |
9 March 1999 | Return made up to 27/12/98; full list of members (6 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 April 1998 | Return made up to 27/12/97; no change of members (4 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (5 pages) |
16 April 1997 | Return made up to 27/12/96; full list of members (6 pages) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
27 December 1995 | Incorporation (36 pages) |