Harlow
Essex
CM18 7QR
Director Name | Jamil Latif |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 74 Brackenbury Road Preston Lancashire PR1 7UQ |
Secretary Name | Kevin Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 74 Brackenbury Road Preston Lancashire PR1 7UQ |
Director Name | Mrs Aisha Mangera |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Shadsworth Road Blackburn Lancashire BB1 2HN |
Secretary Name | Rooksana Banu Makda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 14 Greenhead Avenue Blackburn Lancashire BB1 5PR |
Director Name | Hussain Miar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 59 Bellegrove Road Welling Kent DA16 3PB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Eagle Court Concord Business Park Theardwood Road Manchester Lancashire M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: unit 4 maidstone road grays essex RM17 6NF (1 page) |
8 January 2003 | Director resigned (2 pages) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | New secretary appointed (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 7/9 churchgate bolton lancashire BL1 1HU (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: howard and co chartered accountants 10-12 wellington street st johns blackburn lancashire BB1 8AG (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |