Huddersfield
West Yorks
HD2 2RU
Secretary Name | Syed Rashad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cobcroft Road Fairtown Huddersfield West Yorks HD2 2RU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mr Mohammed Rashad |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 week, 5 days after company formation) |
Appointment Duration | 7 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Buller Road Tottenham London N17 9BH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 Chapel Hill Huddersfield West Yorks HD1 3EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
20 January 2004 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Resolutions
|
2 June 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
28 May 2003 | Incorporation (11 pages) |