Bickley
Bromley
BR1 2EN
Director Name | Mr Rajinder Prasad Jain |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 50 Southborough Road Bickley Bromly BR1 2EN |
Secretary Name | Mr Rajinder Prasad Jain |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 50 Southborough Road Bickley Bromly BR1 2EN |
Director Name | Mr Badar Mohyuddin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 1994) |
Role | Company Director |
Correspondence Address | 313 Upper Richmond Road London SW15 6ST |
Director Name | Mrs Gulzar Mohyudoin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 313 Upper Richmond Road London SW15 6ST |
Registered Address | Accountancy House 90 Walworth Road London SE1 6SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £10,000 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2003 | Application for striking-off (1 page) |
15 May 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1998 | Return made up to 14/12/97; full list of members (6 pages) |
14 May 1997 | Director resigned (1 page) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 109 warwick road, earls court, london, SW5 9EZ. (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |