WALL STREET INVESTMENTS LIMITED
NORTH HARROW BANK SINOPAC LIMITED

Hellopages » Greater London » Harrow » HA2 7ST

Company number 05358281
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address 4 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, HA2 7ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of WALL STREET INVESTMENTS LIMITED are www.wallstreetinvestments.co.uk, and www.wall-street-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Wall Street Investments Limited is a Private Limited Company. The company registration number is 05358281. Wall Street Investments Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of Wall Street Investments Limited is 4 Churchill Court 58 Station Road North Harrow Ha2 7st. . CHARTAC SECRETARIES LIMITED is a Secretary of the company. MAMDANI, Razahussein Lalji is a Director of the company. CHARTAC DIRECTORS LIMITED is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHARTAC SECRETARIES LIMITED
Appointed Date: 31 December 2005

Director
MAMDANI, Razahussein Lalji
Appointed Date: 22 July 2015
78 years old

Director
CHARTAC DIRECTORS LIMITED
Appointed Date: 31 December 2005

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Persons With Significant Control

Chartac Directors Limited
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

WALL STREET INVESTMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 5 January 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 28 February 2016
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

22 Jul 2015
Appointment of Mr Razahussein Lalji Mamdani as a director on 22 July 2015
24 Jun 2015
Company name changed bank sinopac LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22

...
... and 22 more events
12 Jan 2006
New secretary appointed
27 Dec 2005
First Gazette notice for compulsory strike-off
09 Feb 2005
Director resigned
09 Feb 2005
Secretary resigned
09 Feb 2005
Incorporation