Saint Johns Wood Park
London
NW8 6QT
Secretary Name | Ravinder Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(3 months after company formation) |
Appointment Duration | 8 years (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 2 Park Lodge Saint Johns Wood Park London NW8 6QT |
Director Name | Mrs Manohari Gill |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Proprietor Of A Residential Home For The Elderly |
Correspondence Address | Crofton Wych Hill Rise Woking Surrey GU22 0ES |
Director Name | Mr Satchithanantham Jeyanandhan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Eden Road Croydon Surrey CR0 1BA |
Secretary Name | Mr Satchithanantham Jeyanandhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Eden Road Croydon Surrey CR0 1BA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6-10 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 October 1998 | Voluntary strike-off action has been suspended (1 page) |
9 September 1998 | Application for striking-off (1 page) |
5 August 1998 | Return made up to 16/04/98; no change of members (4 pages) |
8 July 1998 | Amended full accounts made up to 30 June 1995 (8 pages) |
8 July 1998 | Full accounts made up to 30 June 1996 (8 pages) |
25 March 1998 | Director resigned (1 page) |
22 January 1998 | Company name changed professional accountancy trainin g LIMITED\certificate issued on 23/01/98 (2 pages) |
23 July 1997 | Full accounts made up to 30 June 1995 (8 pages) |
18 July 1997 | Return made up to 16/04/97; full list of members
|
2 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Return made up to 16/04/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 June 1994 (7 pages) |
8 August 1995 | Return made up to 16/04/95; full list of members (6 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |