Folkestone
Kent
CT20 2EY
Secretary Name | Mr Mohamad Hassan Elsherbini |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Hotel Manager |
Correspondence Address | 71 Dover Road Folkestone Kent CT20 1JZ |
Director Name | Neelam Kumar Sharma |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(same day as company formation) |
Role | Hotellier |
Correspondence Address | 142 Sandgate Road Folkestone Kent CT20 2EY |
Director Name | Anupam Kumar Sharma |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 January 1992) |
Role | Hotelier |
Correspondence Address | 28 The Paddock Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JQ |
Director Name | Neelam Kumar Sharma |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 1993) |
Role | Hotellier |
Correspondence Address | Beckly 1 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Secretary Name | Neelam Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | Beckly 1 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Registered Address | Elliot Woolfe & Rose 12th Floor Premier House 112 Station Road Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 1997 | Dissolved (1 page) |
---|---|
22 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
12 June 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: c/O., Andrew sharma & co, building 250, gec estate, east lane, wembley, greater london, HA9 7PX. (1 page) |
24 April 1995 | Resolutions
|
24 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
24 April 1995 | Appointment of a voluntary liquidator (2 pages) |
14 March 1995 | Return made up to 05/12/94; full list of members (6 pages) |