58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director Name | Mr Rashmi Jamnadas Chatwani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Satish Jamnadas Chatwani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 August 1998) |
Role | Company Director |
Correspondence Address | Kantakutir California Lane Bushey Watford Hertfordshire WD2 1EP |
Secretary Name | Mr Jawahar Jamnadas Chatwani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaman Nivas 58 Wolsey Road Moor Park Northwood Middlesex HA6 2EH |
Registered Address | 25 Culver Grove Stanmore Middx HA7 2NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1998 | Application for striking-off (1 page) |
16 January 1998 | Full accounts made up to 30 April 1997 (5 pages) |
22 April 1996 | Return made up to 01/03/96; full list of members (9 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
29 January 1996 | Company name changed waverley house hotel LIMITED\certificate issued on 29/01/96 (2 pages) |
24 April 1995 | Return made up to 01/03/95; no change of members (10 pages) |