Apapa
Lagos
Foreign
Secretary Name | Sanjeev Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 2 Florence Mansions Vivian Avenue Hendon London NW4 3UY |
Director Name | Miss Anjali Gupta |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 07 May 1994) |
Role | Financial Controller |
Correspondence Address | 2 Florence Mansions Vivian Avenue London NW4 3UY |
Director Name | Miss Anjali Gupta |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 07 May 1994) |
Role | Financial Controller |
Correspondence Address | 2 Florence Mansions Vivian Avenue London NW4 3UY |
Secretary Name | Sumeet Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | CS |
Correspondence Address | 15 Otley Drive Ilford Essex IG2 6SL |
Secretary Name | Nasar Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 94 Lausanne Road Hornsey London N8 0HP |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1994) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 494 500 Neasden Lane London NW10 0EA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1999 | Memorandum and Articles of Association (10 pages) |
24 December 1998 | Return made up to 01/02/98; full list of members (5 pages) |
16 March 1998 | Full accounts made up to 31 March 1996 (11 pages) |
16 March 1998 | Full accounts made up to 31 March 1995 (11 pages) |
2 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Return made up to 01/02/97; no change of members (4 pages) |
28 November 1997 | Secretary resigned (1 page) |
17 October 1997 | Memorandum and Articles of Association (9 pages) |
16 October 1997 | Company name changed liberty commodities LIMITED\certificate issued on 17/10/97 (2 pages) |
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1997 | Memorandum and Articles of Association (9 pages) |
8 May 1997 | Company name changed victor bicycle industries limite d\certificate issued on 08/05/97 (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Return made up to 01/02/96; full list of members
|
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: reliance house, 6, theobald street, borehamwood, herts. WD6 4SE. (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Ad 20/09/95--------- £ si 99998@1 (2 pages) |
1 April 1996 | Return made up to 01/02/95; no change of members (4 pages) |
11 May 1995 | Director's particulars changed (2 pages) |