Edgware
Middlesex
HA8 5QX
Director Name | Piotr Minassian |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Armenian |
Status | Closed |
Appointed | 16 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 January 2003) |
Role | Doctor |
Correspondence Address | 7 Ulitsa Giogiol Yerevan Armenia |
Director Name | Pradip Nair |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 30 March 2002(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 January 2003) |
Role | Project Manager |
Correspondence Address | Bci Fbil Credit Bank Building First Floor Rustaveli Avenue Tbilisi Foreign |
Director Name | Pradeep Shivshanker Nair |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 1996) |
Role | Consultant |
Correspondence Address | 135 Holland Park Avenue London W11 4UT |
Director Name | Malcolm Robert Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Mayhew Close London E4 8BB |
Secretary Name | Pradeep Shivshanker Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 135 Holland Park Avenue London W11 4UT |
Secretary Name | Simon George Michael Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1998) |
Role | Project Coordinator |
Correspondence Address | 12 Drayson Mews High Street Kensington London W8 4LY |
Registered Address | Westgate House Spital Street Dartford Kent DA1 2EH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,764 |
Cash | £8 |
Current Liabilities | £33,591 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2002 | Application for striking-off (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Re-registration of Memorandum and Articles (9 pages) |
17 July 2002 | Application for reregistration from PLC to private (1 page) |
17 July 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: caldwell & braham westgate house, spital street dartford kent DA1 2EH (1 page) |
16 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 04/03/02; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 March 2000 | Return made up to 04/03/00; full list of members
|
2 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
24 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
13 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Return made up to 04/03/96; no change of members (4 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | £ nc 50000/500000 02/08/95 (1 page) |
22 August 1995 | Resolutions
|
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1995 | Return made up to 04/03/95; full list of members
|
11 May 1992 | Return made up to 04/03/92; full list of members (5 pages) |
4 March 1991 | Incorporation (16 pages) |