Faisalabad
Pakistan
Foreign
Secretary Name | Anwarul Haq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 July 1998) |
Role | Company Director |
Correspondence Address | 2 Talbot Street Rochdale Lancashire OL11 3SY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O M Salim & Co 26-28 Hilton Street Manchester Lancashire M1 2EH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
31 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 March 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 115 turner lane aston under lyne OL6 8SS (1 page) |
7 March 1997 | Particulars of mortgage/charge (8 pages) |
19 December 1996 | Return made up to 29/09/96; full list of members (6 pages) |
15 May 1996 | Accounting reference date notified as 31/08 (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 31 corsham street london N1 6DR (1 page) |
13 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
29 September 1995 | Incorporation (32 pages) |