London
SW2 3RJ
Secretary Name | Rizwan Chaudhry |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 28 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 31 Vibat Gardens London SW2 3RJ |
Director Name | Shabnam Raja |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lismore Avenue Lostock Bolton Lanashire BL3 4NR |
Secretary Name | Mr Abdul Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lismore Avenue Bolton Lancashire BL3 4NR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Adam Self Storage Swan Centre No 4 Higher Swan Lane Bolton Lancashire BL3 3AQ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Completion of winding up (1 page) |
21 December 2006 | Order of court to wind up (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
28 April 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (6 pages) |