London
W1K 4ED
Director Name | Idrees Rafiq |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 30 October 2007) |
Role | Manager |
Correspondence Address | 17 Leazes Park Road Newcastle Upon Tyne Tyne & Wear NE1 4PF |
Secretary Name | Mr Mohammed Zahid Rafiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 30 October 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 454 Wellington Road North Heaton Chapel Stockport Cheshire SK4 5AU |
Director Name | Ahmed Suleman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2005) |
Role | Lawyer |
Correspondence Address | 50 Brooks Mews London W1K 4ED |
Secretary Name | Mr Mohammed Zahid Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 454 Wellington Road North Heaton Chapel Stockport Cheshire SK4 5AU |
Director Name | Mr Mohammed Zahid Rafiq |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 454 Wellington Road North Heaton Chapel Stockport Cheshire SK4 5AU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 17 Leazes Park Road Newcastle Tyne & Wear NE1 4PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,120 |
Cash | £46,310 |
Current Liabilities | £124,402 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: suite 5 36 park street london W1K 2JE (1 page) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 April 2006 | Return made up to 05/11/05; full list of members (7 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 50 brooks mews london W1K 4ED (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
26 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Return made up to 05/11/03; full list of members (7 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |