Slough
Berkshire
SL3 7AD
Director Name | Mr Gurdip Singh Hothi |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 May 1991(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 17 October 2000) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Church Road Iver Buckinghamshire SL0 0RA |
Director Name | Joginder Singh Hothi |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 May 1991(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 17 October 2000) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 54 Langley Road Slough Berkshire SL3 7AD |
Secretary Name | Joginder Singh Hothi |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 October 2000) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 54 Langley Road Slough Berkshire SL3 7AD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 35-37, Park Royal Road London. NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2000 | Company name changed hothi cash & carry (park royal) LIMITED\certificate issued on 24/02/00 (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
1 February 1999 | Return made up to 18/04/96; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
26 June 1997 | Return made up to 18/04/95; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |