New Malden
Surrey
KT3 6DH
Secretary Name | Azra Leila Shaikh |
---|---|
Nationality | English |
Status | Current |
Appointed | 07 May 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | 35 Phyllis Avenue Motspur Park New Malden Surrey KT3 6LA |
Director Name | Mustapha Suleyman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 95 Sparrow Farm Road Stoneleigh Epsom Surrey KT17 2LP |
Secretary Name | Alexander Zarina Florides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 1995) |
Role | Company Director |
Correspondence Address | 37 Bovingdon Square Mitcham Surrey CR4 1RY |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £43,669 |
Cash | £3,643 |
Current Liabilities | £35,941 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2005 | Dissolved (1 page) |
---|---|
2 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Statement of affairs (5 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 72 high street new malden surrey KT3 4ET (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Appointment of a voluntary liquidator (1 page) |
10 February 2000 | Return made up to 08/11/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 March 1998 | Return made up to 08/11/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
13 January 1997 | Return made up to 08/11/96; change of members
|
15 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
3 July 1995 | Director resigned (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |