London
W8 6JQ
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2004(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 12 April 2005) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Director Name | Mr Philip Lance Cotterell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1993) |
Role | Book Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat East 9 Bassett Road London W10 6LA |
Director Name | Mr Naveed Hasan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 20 May 1994) |
Role | Consultant Surgeon |
Correspondence Address | 90 1/2 Lexham Gardens London W8 6JQ |
Secretary Name | Mr Naveed Hasan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 20 May 1994) |
Role | Consultant Surgeon |
Correspondence Address | 90 1/2 Lexham Gardens London W8 6JQ |
Director Name | Mr Karim Sadiq Hasan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Student |
Correspondence Address | Orchard House Potash Road Billericay Essex CM11 1HG |
Director Name | Rajab Al Daghdugh |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1994(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 26 Beaufort Road Ealing London W5 3EA |
Director Name | Patricia Joan Hasan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1997) |
Role | Senior Lecturer |
Correspondence Address | Orchard House Potash Road Billericay Essex CM11 1HG |
Secretary Name | Patricia Joan Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1997) |
Role | Senior Lecturer |
Correspondence Address | Orchard House Potash Road Billericay Essex CM11 1HG |
Secretary Name | Mr Naveed Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Surgeon |
Correspondence Address | 90 1/2 Lexham Gardens London W8 6JQ |
Director Name | Jamil Tariq Hasan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Orchard House Keepers Cottage Potash Road Billericay Essex CM11 1HG |
Director Name | Naseem Hasan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2001) |
Role | Marketing Exec |
Correspondence Address | 23 Harley Street London W1N 1DA |
Secretary Name | Donna Marie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Marketing |
Correspondence Address | 18 Thursley House Roupell Park Brixton London SW2 3RX |
Secretary Name | Imtiaz Ahmed Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 90 1/2 Lexham Gardens London W8 6JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £23,000 |
Gross Profit | £9,060 |
Net Worth | -£9,025 |
Cash | £9,448 |
Current Liabilities | £18,545 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2004 (2 pages) |
7 December 2004 | Notice of completion of voluntary arrangement (2 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 90 1/2 lexham gardens london W8 6JQ (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2004 (4 pages) |
14 August 2003 | Return made up to 17/04/03; full list of members
|
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 57 harley street mayfair london W1N 1DD (1 page) |
10 July 2003 | Director resigned (1 page) |
1 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
14 November 2002 | Return made up to 17/04/02; full list of members (4 pages) |
22 August 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 April 2002 | Return made up to 17/04/01; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2001 | Return made up to 17/04/00; full list of members (7 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 August 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 June 1998 | Return made up to 17/04/98; no change of members (4 pages) |
26 June 1998 | New director appointed (2 pages) |
4 June 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
28 April 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: the dolls house 40 moulsham street chelmsford,essex CM2 0HY (1 page) |
28 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
1 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
12 December 1995 | Return made up to 17/04/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
17 April 1991 | Incorporation (9 pages) |