London
WC1E 7AU
Director Name | Arif Naqvi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 24 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 December 2002) |
Role | Merchant |
Correspondence Address | 56 Ridgmount Gardens London WC1E 7AU |
Secretary Name | Asif Naqvi |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 24 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 56 Ridgmount Gardens London WC1E 7AU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Faircotes Station Road Old Harlow Essex CM17 0AP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
23 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
19 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 April 2000 | Amended accounts made up to 31 July 1999 (4 pages) |
20 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
5 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
6 November 1996 | Nc inc already adjusted 15/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 22/10/96--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Company name changed timeview properties LIMITED\certificate issued on 03/10/96 (2 pages) |
31 July 1996 | Incorporation (14 pages) |