London
E2 8BY
Director Name | Azor Ali |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 01 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Colwyn Street Oldham Lancashire OL9 6BE |
Secretary Name | Ahbab Miah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Laburnum Street London E2 8BY |
Director Name | Taymus Ali |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1994) |
Role | Restaurants |
Correspondence Address | 43 Bletchley Close Longsight Manchester Lancashire M13 9DR |
Secretary Name | Syed Sorkum Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 17 Maclure Road Rochdale Lancashire OL11 1DN |
Director Name | Syed Monhir Ali |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1996) |
Role | Cook |
Correspondence Address | 164 Burton Road West Didsbury Manchester M20 1LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 164 Burton Road West Didsbury Manchester M20 1LH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 October 1998 | Dissolved (1 page) |
---|---|
22 July 1998 | Completion of winding up (1 page) |
12 June 1997 | Order of court to wind up (1 page) |
5 December 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 November 1996 | Return made up to 07/09/96; no change of members (4 pages) |
13 March 1996 | Director resigned (2 pages) |
25 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New secretary appointed;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 38 bolton street ramsbottom bury lancashire BL0 9XX (1 page) |