142 Queenstown Road
London
SW8 3RR
Director Name | Mr Mohammad Iqbal Chaudry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(7 months after company formation) |
Appointment Duration | 6 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge Bradford Road, Cottingley Bingley West Yorkshire BD16 1NE |
Secretary Name | Aileen Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(7 months after company formation) |
Appointment Duration | 6 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | Orchard Lodge Bradford Road, Cottingley Bridge Bingley West Yorkshire BD16 1NE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suites 1-3 Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2000 | Return made up to 17/03/00; full list of members (7 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 May 1999 | Return made up to 17/02/99; full list of members (6 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
28 April 1999 | Company name changed the mortgage factory LIMITED\certificate issued on 29/04/99 (2 pages) |
14 January 1999 | New secretary appointed (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 January 1999 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
17 March 1998 | Incorporation (16 pages) |