Northwood
Middlesex
HA6 3JA
Director Name | Balvinder Kishorilal Sahni |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 66 Woodfall Avenue High Barnet Hertfordshire EN5 2HA |
Secretary Name | Vaneeta Anand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 9 Braxfield Court St Annes Road West Lytham St Annes Lancashire FY8 1LQ |
Secretary Name | Balvinder Kishorilal Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 1 Bayhurst Drive Northwood Middlesex HA6 3SA |
Registered Address | 110a Brent Street Hendon London NW4 2HH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 October 1997 | Strike-off action suspended (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | Strike-off action suspended (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1995 | Return made up to 21/09/95; no change of members (4 pages) |