London
W8 7AX
Director Name | Mansukhlal Jetwalal Shah |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1992(23 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 2 29 Green Street London W1Y 3RD |
Secretary Name | Alagaratnam Jenny Santeekaran |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1997(27 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Eastcote Road Harrow Middlesex HA2 8LQ |
Secretary Name | Panachand Karamshi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(23 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 6 Sylvia Court Harrow Road Wembley Middlesex HA9 6HS |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Return of final meeting of creditors (1 page) |
5 September 2001 | Appointment of a liquidator (1 page) |
22 January 2001 | O/C replacment of liquidator (34 pages) |
22 January 2001 | Appointment of a liquidator (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
29 November 1999 | Appointment of a liquidator (1 page) |
7 October 1999 | Order of court to wind up (1 page) |
23 September 1999 | Court order notice of winding up (3 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (8 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: sterling house 165-181, farnham road slough berkshire SL1 4XP (1 page) |
14 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
21 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
21 April 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 July 1996 | Return made up to 11/07/96; full list of members
|
24 May 1996 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
24 May 1996 | Resolutions
|
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1995 | Return made up to 11/07/95; no change of members
|
31 May 1995 | Resolutions
|
31 May 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |
16 July 1993 | Full accounts made up to 31 July 1992 (6 pages) |
6 July 1992 | Full accounts made up to 31 July 1991 (10 pages) |
6 September 1991 | Full accounts made up to 31 July 1990 (12 pages) |
2 September 1991 | Return made up to 11/07/91; full list of members (6 pages) |
19 March 1990 | Full accounts made up to 31 December 1988 (11 pages) |