Hull
North Humberside
HU5 3PN
Secretary Name | Talat Jabeen Abbas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 June 2003) |
Role | Secretary |
Correspondence Address | 208 Blenheim Street Hull HU5 3PN |
Secretary Name | Talat Jableen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 June 2003) |
Role | Secretary |
Correspondence Address | 208 Blenheim Street Hull North Humberside HU5 3PN |
Director Name | Mohammed Javid Abbas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 208 Blenheim Street Hull North Humberside HU5 3PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 499 Anlaby Road Hull North Humberside HU3 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 August 2000 | Incorporation (32 pages) |