Southall
Middlesex
UB2 5EL
Secretary Name | Ajay Verma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 19 March 1996) |
Role | Company Director |
Correspondence Address | 42 Derley Road Southall Middlesex UB2 5EN |
Director Name | Christopher William Newton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 51 Stafford Court Kensington High Street London W8 7DN |
Secretary Name | Gillan Becra Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 51 Stratford Crt High St Kenlington W8 |
Registered Address | Heasleigh House 79a South Road Southall Middlesex UB1 1SQ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 March 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
13 October 1995 | Application for striking-off (1 page) |
15 June 1995 | Return made up to 23/03/95; no change of members (4 pages) |