Walton Scheme L Block Gulburg Iii
Lahore
Punjab
Pakistani
Secretary Name | Mrs Fauzia Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Denbydale Way Royton Oldham Lancashire OL2 5TE |
Director Name | Abdul Khaliq |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2002) |
Role | Marketing |
Correspondence Address | 44 Lowside Drive Oldham Lancashire OL4 1AS |
Director Name | Zahida Ahmed |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Marketing |
Correspondence Address | 4 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PY |
Director Name | Mr Harish Chandra Jugatray Joshi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 December 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Aubert Park London N5 1TS |
Director Name | Khalid Saeed Qureshi |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 1999) |
Role | PR Consultant |
Correspondence Address | 52 Calverley Moor Avenue Pudsey West Yorkshire LS28 8EL |
Registered Address | 145-145a Union Street Oldham Lancashire OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2002 | Resolutions
|
22 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
17 October 2000 | Return made up to 24/09/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: 125 egerton road south manchester lancashire M21 0XN (1 page) |
27 April 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Return made up to 24/09/99; full list of members (7 pages) |
18 January 2000 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 4 bluestone drive heaton mersey stockport cheshire SK4 3PY (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
24 September 1998 | Incorporation (15 pages) |