Versova Andheri Bombay
India
Secretary Name | Thomas Gerard Weedon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 April 1998) |
Role | Businessman |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Director Name | Nicholas Alan Weedon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Director Name | Richard John Weedon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Secretary Name | Richard John Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Secretary Name | Joan Vander Gucht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Registered Address | 196 High Road Wood Green London N22 4HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1997 | Application for striking-off (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: office suite 2 29 north street emsworth hampshire PO10 7DA (1 page) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: p o box 1025 millmead busines centre millmead road tottenham london N17 9QU (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: po box 1025 millmead business ct millmead road tottenham hale london N17 9QU (1 page) |
10 May 1996 | Return made up to 09/11/95; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 January 1996 | Company name changed hydro rod (solent) LIMITED\certificate issued on 24/01/96 (2 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: unit 4 1ST floor millmead business centre millmead road tottenham hale tottenham london N17 9QU (1 page) |