Austenwood Lane
Chalfont St Peter
Buckinghamshire
SL9 9DB
Secretary Name | Sharad Chanderika Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Holme Austenwood Lane Chalfont St Peter Buckinghamshire SL9 9DB |
Director Name | Sharad Chanderika Gupta |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 44 Willow Crescent West Willow Bank New Denham Buckinghamshire UB9 4AU |
Secretary Name | Mr Virender Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 56 Shakespeare Avenue Hayes Middlesex UB4 0BN |
Registered Address | 2nd Floor 281-283 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,106 |
Current Liabilities | £53,020 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Application for striking-off (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Ad 25/01/02--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: sangam 349-351 upper richmond road london SW15 5QJ (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |