Purley
Surrey
CR8 3LJ
Director Name | Mr Shahid Rauf |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Sackville Close Harrow On The Hill Harrow Middlesex HA2 0NJ |
Secretary Name | Mr Suresh Gudka |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1992(11 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accountant |
Correspondence Address | 17 Virginia Road Thornton Heath Surrey CR7 8EL |
Director Name | Mr Surjit Singh Babra |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 1993) |
Role | Travel Agent |
Correspondence Address | 37 Kevi Crescent Richmond Hill Ontario Foreign |
Director Name | Satinder Kaur Bhambra |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Housewife |
Correspondence Address | Rome Birch Lane Purley Surrey CR8 3LH |
Secretary Name | Mr Shahid Rauf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sackville Close Harrow On The Hill Harrow Middlesex HA2 0NJ |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (6 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (9 pages) |
23 February 1999 | Death of a liquidator (1 page) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (9 pages) |
9 July 1998 | O/C re. Appointment of liq (3 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (6 pages) |
5 February 1996 | Appointment of a voluntary liquidator (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 10-16 rathbone street london W1P 1AH (1 page) |
18 January 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
18 January 1996 | Resolutions
|
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |