2 Michael Road
London
SW6 2AD
Secretary Name | Mr Karunanithi Jayaram |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 28 Barnard Gardens New Malden Surrey KT3 6QG |
Registered Address | Chelsea Chambers 262a Fulham Road London SW10 9EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2001 | Registered office changed on 17/08/01 from: 94 whiteladies road clifton bristol BS8 2QX (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2000 | Return made up to 15/12/99; full list of members
|
4 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
29 June 1997 | Return made up to 15/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: c/o hinchcliffe & co 141 whiteladies road bristol avon BS8 2QB (1 page) |
29 January 1997 | Resolutions
|
12 May 1996 | Return made up to 15/12/95; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |