34 The Bank, Parson Drove
Wisbech
PE13 4JD
Secretary Name | Dr Muhammad Sohail Akhter Qureshi |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill House 34 The Bank, Parson Drove Wisbech PE13 4JD |
Director Name | Bibi Fariza Peerkhan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Sims Int. Trading Ltd Seerally Road Centre De Flacq Mauritius |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director bibi peerkhan (1 page) |
7 April 2009 | Appointment Terminated Director bibi peerkhan (1 page) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
24 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
13 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 1 sopwith crescent wickford SS11 8YU (1 page) |
13 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 1 sopwith crescent wickford SS11 8YU (1 page) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 February 2007 | Accounts made up to 30 April 2006 (2 pages) |
18 July 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 July 2006 | Return made up to 07/04/06; full list of members (7 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Secretary resigned (1 page) |