College Crescent, Swiss Cottage
London
NW3 5DR
Director Name | Mr Madan Kishinchand Daswaney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 July 2003) |
Role | Sales Director |
Correspondence Address | 39 Northways College Crescent, Swiss Cottage London NW3 5DR |
Director Name | Mr Raj Kishinchand Daswaney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 July 2003) |
Role | Export Director |
Correspondence Address | 39 Northways College Crescent, Swiss Cottage London NW3 5DR |
Secretary Name | Meera Kishinchand Daswaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 39 Northways College Crescent Swiss Cottage London NW3 5DR |
Secretary Name | Mrs Nisha Gulab Assomull |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Northways College Crescent London NW3 5DR |
Registered Address | Sandringham House 199 Southwark Bridge Road London SE1 0HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105,890 |
Cash | £88,100 |
Current Liabilities | £2,175 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | Return made up to 01/05/00; full list of members
|
1 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 May 1997 | Return made up to 01/05/97; full list of members (5 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 July 1996 | Return made up to 01/05/96; no change of members (4 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |