The Vale
Acton
London
W3 7SA
Secretary Name | Lorraine Micklewright |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Correspondence Address | 112 Austin Road Hayes Middlesex UB3 3DW |
Director Name | Alma Jetha |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Pharmacist |
Correspondence Address | 56 Coldharbour Lane Hayes Middlesex UB3 3ES |
Secretary Name | Zulfikar Jetha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 56 Coldharbour Lane Hayes Middlesex UB3 3ES |
Secretary Name | Owen Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 110 Fuller Road Barnet Hertfordshire EN5 4HD |
Director Name | Gurdev Singh Bachu |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 121 Featherstone Road Southall Middlesex UB2 5AQ |
Secretary Name | Gurdev Singh Bachu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 121 Featherstone Road Southall Middlesex UB2 5AQ |
Director Name | Stanley William Hughes |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 May 1996) |
Role | Pharmacist |
Correspondence Address | 5 Raeburn Road Gainsborough Road Hayes Middlesex UB4 8PS |
Registered Address | C/O D M Patel Fcca Mspi 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £219,562 |
Gross Profit | £69,034 |
Net Worth | -£7,745 |
Cash | £1,338 |
Current Liabilities | £65,439 |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 October 2001 | Dissolved (1 page) |
---|---|
30 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 60A the broadway greenford middlesex UB6 9QA (1 page) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
3 March 1999 | Statement of affairs (6 pages) |
3 March 1999 | Appointment of a voluntary liquidator (1 page) |
3 March 1999 | Resolutions
|
2 March 1999 | Registered office changed on 02/03/99 from: s g banister & co 44 great marlbourgh london W1V 2BE (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 334/336 goswell road london EC1V 7LQ (1 page) |
4 August 1998 | Strike-off action suspended (1 page) |
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | Full accounts made up to 31 January 1996 (8 pages) |
1 September 1997 | Full accounts made up to 31 January 1995 (8 pages) |
1 September 1997 | Director resigned (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
24 February 1997 | Accounts for a small company made up to 31 January 1994 (2 pages) |
24 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
7 June 1996 | Return made up to 03/01/96; no change of members (4 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Return made up to 03/01/95; change of members
|