Pinner
Middlesex
HA5 3RH
Director Name | Mr Mansukh Ratanshi Radia |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(12 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 10 Farm Way Northwood Middlesex HA6 3EF |
Director Name | Mr Naresh Ratanshi Radia |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(12 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | The Hollies Holly Grove Hatch End Pinner Middx Ha5 |
Secretary Name | Mr Harishchandra Vadilal Thakkar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(12 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Byron Road North Wembley Middlesex HA0 3NU |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | Registered office changed on 09/01/01 from: c/o begbies 6 raymond buildings grays inn london WC1R 5BP (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2000 | Receiver ceasing to act (1 page) |
17 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1996 | Receiver's abstract of receipts and payments (4 pages) |
19 December 1995 | Administrative Receiver's report (34 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 117 boston road hanwell london W7 3SB (1 page) |
10 October 1995 | Appointment of receiver/manager (2 pages) |