London
NW3 7AB
Director Name | Neelam Mehta |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 22 West Heath Close London NW3 7NJ |
Secretary Name | Jyoti Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 17 Bridge Road London E6 2AG |
Secretary Name | Shelley Anne Eccleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 14 Gilbey Road London SW17 0QF |
Registered Address | Suite 205 Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £414,374 |
Cash | £324,789 |
Current Liabilities | £544,094 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 1 albany terrace london NW1 4DS (1 page) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 November 2000 | Return made up to 31/08/00; full list of members
|
9 March 2000 | Registered office changed on 09/03/00 from: 37 warren street london W1P 5PD (1 page) |
15 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 September 1999 | New secretary appointed (2 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 July 1999 | Secretary resigned (1 page) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
23 May 1995 | Particulars of mortgage/charge (6 pages) |