Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Secretary Name | Christine Claudia Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Avonmore Wilmslow Road Alderley Edge Cheshire SK9 7QW |
Director Name | Sunil Sehgal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 1994) |
Role | Technical Director |
Correspondence Address | 10 Stuart Road Acton London W3 6DG |
Director Name | Anil Sehgal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 1994) |
Role | Sales Director |
Correspondence Address | 10 Stuart Road Acton London W3 6DG |
Secretary Name | Sunil Sehgal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 10 Stuart Road Acton London W3 6DG |
Director Name | Christine Claudia Sheikh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1993) |
Role | Physiotherapist |
Correspondence Address | Avonmore Wilmslow Road Alderley Edge Cheshire SK9 7QW |
Registered Address | C/O Antony Batty & Co Fourth Floor 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 December 2000 | Dissolved (1 page) |
---|---|
12 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 21 horn lane acton london W3 9NJ (1 page) |
9 September 1997 | Appointment of a voluntary liquidator (1 page) |
9 September 1997 | Statement of affairs (9 pages) |
9 September 1997 | Resolutions
|
29 July 1997 | Return made up to 31/03/96; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Return made up to 31/03/95; full list of members
|
1 August 1995 | Secretary resigned (2 pages) |
13 March 1995 | Full accounts made up to 30 November 1992 (12 pages) |
13 March 1995 | Full accounts made up to 30 November 1993 (12 pages) |