Newton
Chester
CH2 2DW
Wales
Director Name | Shohidul Islam Ali |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 17 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 August 2009) |
Role | Co Director |
Correspondence Address | 9 Broadway East Chester Cheshire CH2 2DW Wales |
Secretary Name | Shofiqul Islam |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 17 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 August 2009) |
Role | Co Secretary |
Correspondence Address | 104 Foregate Street Chester Cheshire CH1 1HB Wales |
Director Name | Shirajul Islam |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Broadway East Newton Chester CH2 2DW Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Shirajul Islam |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Broadway East Newton Chester CH2 2DW Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 104 Foregate Street Chester CH1 1HB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Return made up to 24/01/05; full list of members (7 pages) |
12 January 2005 | Partial exemption accounts made up to 30 April 2004 (5 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
18 November 2003 | Partial exemption accounts made up to 30 April 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 April 2002 | Return made up to 24/01/02; full list of members (6 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 May 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
24 January 2001 | Incorporation (16 pages) |