Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director Name | Kevin Michael Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | Maple House 2/6 High Street Potters Bar Hertfordshire EN6 5QR |
Director Name | Vipin Gudka |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years after company formation) |
Appointment Duration | 7 years (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 460 High Road Wembley Middlesex HA9 7AY |
Director Name | Manish Ramniklal Shah |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 38 The Paddocks Wembley Middlesex HA9 9HH |
Secretary Name | Kevin Michael Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | Maple House 2/6 High Street Potters Bar Hertfordshire EN6 5QR |
Director Name | Vipul Shah |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 12 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 December 1998) |
Role | Accountant |
Correspondence Address | PO Box 46986 Nairobi Foreign |
Secretary Name | Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | Bushey Heath Hertfordshire WD2 2LX |
Registered Address | Second Floor 16 Berkeley Street London W1X 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
5 March 1999 | Application for striking-off (1 page) |
2 December 1998 | Return made up to 18/11/98; full list of members
|
26 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1998 | Return made up to 18/11/97; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Full accounts made up to 31 December 1995 (10 pages) |
28 November 1996 | Return made up to 18/11/96; full list of members
|
18 April 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 August 1995 | Return made up to 18/11/93; full list of members; amend (5 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 14 theobalds road london WC1X 8PF (1 page) |