Luton
Bedfordshire
LU3 1EH
Director Name | Mohammed Asif Malik |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 159 Connaught Road Luton Bedfordshire LU4 8ES |
Director Name | Ahmed Siddique |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 June 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 132 Argyll Avenue Luton Bedfordshire LU3 1EH |
Secretary Name | Mohammed Asif Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 159 Connaught Road Luton Bedfordshire LU4 8ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Tootal House 19-21spring Gardens Manchester Lancashire M60 8BE |
---|---|
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 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
21 June 1999 | New director appointed (2 pages) |