Kenton
Harrow
Middlesex
HA3 8EJ
Secretary Name | Reshma Puri Bajaj |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 4 St Marys View St Leonards Avenue Kenton Harrow Middlesex HA3 8EJ |
Director Name | Mr Arun Raj Kakaria |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 324 Addison House London NW8 9EL |
Secretary Name | Mr Vijay Kumar Bajaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 324 Addison House London NW8 9EL |
Secretary Name | Lal Devi Bajaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 month after company formation) |
Appointment Duration | 11 months (resigned 15 March 1992) |
Role | Secretary |
Correspondence Address | 23 Northwick Circle Kenton Harrow Middlesex HA3 0DY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 May 2001 | Dissolved (1 page) |
---|---|
8 February 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Statement of affairs (5 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Appointment of a voluntary liquidator (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 302-308 preston road harrow middlesex HA3 0QP (1 page) |
6 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
23 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Return made up to 15/03/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
27 March 1995 | Secretary's particulars changed (2 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: unit 34, silicone business centre 26/28., wadsworth road,e, perivale, middlesex,UB6 7JZ. (1 page) |
27 March 1995 | Return made up to 15/03/95; no change of members
|
15 March 1991 | Incorporation (15 pages) |