London
NW1 4QG
Director Name | Geeta Ramnani |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 September 2002) |
Role | Merchant |
Correspondence Address | 18 York Terrace West London NW1 4QA |
Secretary Name | Lal Ramnani Dalamal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 7 York Gate London NW1 4QG |
Director Name | Gul Dalamal |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Disc House 86 Allen Avenue Ikeja Lagos Nigeria Foreign |
Director Name | Gul Dalamal |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 August 1995) |
Role | Merchant |
Correspondence Address | 18 York Terrace West London NW1 4QA |
Registered Address | 7 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,838 |
Gross Profit | £21,515 |
Net Worth | -£116,651 |
Cash | £8,535 |
Current Liabilities | £31,929 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2000 | Return made up to 08/02/00; full list of members
|
2 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 84 newman street london W1P 3LD (1 page) |
11 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
25 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
11 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
13 September 1995 | Director resigned (2 pages) |
12 May 1995 | New director appointed (2 pages) |