Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Kirit Vithaldas Shirodaria |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(17 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hurnard Drive Lexden Colchester Essex CO3 3SH |
Director Name | Mrs Usha Shirodaria |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(17 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2002) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hurnard Drive Lexden Colchester Essex CO3 3SH |
Secretary Name | Mrs Usha Shirodaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(17 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hurnard Drive Lexden Colchester Essex CO3 3SH |
Director Name | Gerard Anthony Gracias |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2004) |
Role | Pharmacist |
Correspondence Address | 58c Thicket Road Penge London SE20 8DR |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 May 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 June 2003 | Return made up to 30/03/03; full list of members
|
24 May 2003 | Secretary resigned;director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
14 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 6 grange rd billericay essex CM11 2RB (1 page) |
24 December 2002 | New director appointed (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 November 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
22 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 May 2001 | Return made up to 30/03/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 June 1997 | Return made up to 30/03/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
9 April 1996 | Return made up to 30/03/96; change of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 December 1995 | Secretary's particulars changed (2 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Return made up to 30/03/95; no change of members (4 pages) |