London
N2 0BS
Secretary Name | Dipti Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 117 Bedford Avenue Hayes Middlesex UB4 0DU |
Director Name | Mr Bharatkumar Ramlal Patel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1994) |
Role | F C A |
Country of Residence | England |
Correspondence Address | 29 Worcester Crescent Woodford Green Essex IG8 0LX |
Secretary Name | Mr Pyarelal Ramlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Beresford Drive Woodford Green Essex IG8 0JH |
Registered Address | Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 July 1998 | Dissolved (1 page) |
---|---|
30 April 1998 | Return of final meeting of creditors (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 252 goswell road london EC1V 7EB (1 page) |
4 November 1996 | Appointment of a liquidator (1 page) |
6 June 1996 | Order of court to wind up (1 page) |
6 June 1996 | Court order notice of winding up (1 page) |
21 July 1995 | Return made up to 18/04/95; full list of members (12 pages) |