Frieth
RG9 6PJ
Secretary Name | Trushar Sureshbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(23 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 29 Queensbury Circle Parade Harrow Middlesex HA3 9BZ |
Director Name | Eric Leslie Dallman |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 75 Clifton Road Wokingham Berkshire RG11 1NJ |
Director Name | Christopher Sutton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1993) |
Role | Film Producer |
Correspondence Address | 69 Holland Park London W11 3SL |
Secretary Name | Mr Vijendra Sharad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Totteridge Lane London N20 8DZ |
Director Name | Mr Vijendra Sharad Patel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1996) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 119 Totteridge Lane London N20 8DZ |
Secretary Name | Arvind Davra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 36 Westbury Road Wembley Middlesex HA0 4JY |
Secretary Name | Ruchita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 119 Totteridge Lane London N20 8DZ |
Director Name | Sharad Patel |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Totteridge Lane London N20 8DZ |
Director Name | Michael Law |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2002) |
Role | Film Director |
Correspondence Address | St Stephenss Lodge Hankey Place London SE1 4BD |
Secretary Name | Maya Matabudul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 98 Lynton Avenue Colindale London NW9 6PE |
Director Name | Joseph Martin Sweeney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2002) |
Role | Consultant |
Correspondence Address | 23 Cecil Cottages St Albans Road South Mimms Hertfordshire EN6 3PL |
Secretary Name | Mr Vijendra Sharad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Totteridge Lane London N20 8DZ |
Secretary Name | Mr Vijay Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | 4 Cameron Terrace 45/47 Chinbrook Road London SE12 9UB |
Registered Address | Suite 716 Crown House, North Circular Road London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£178,747 |
Current Liabilities | £183,765 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Director resigned (1 page) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
23 August 2000 | Return made up to 12/05/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
6 June 1999 | Return made up to 12/05/99; no change of members (5 pages) |
24 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 September 1998 | Return made up to 12/05/98; full list of members
|
16 September 1998 | New secretary appointed (2 pages) |
30 April 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 April 1998 | Resolutions
|
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Return made up to 12/05/97; no change of members
|
19 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 February 1997 | Resolutions
|
10 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 February 1996 | Resolutions
|
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Return made up to 12/05/95; full list of members (6 pages) |
25 April 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | New director appointed (2 pages) |