London
W1
Secretary Name | Akbar Abbas Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 68 York Street London W1 |
Secretary Name | Mr Nallian Jeevakumar Amalathas Amalathas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 67 Langland Crescent Stanmore Middlesex HA7 1NF |
Director Name | Mr Dinesh Popat |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 1997) |
Role | Financial Consultant |
Correspondence Address | 122 Church Road London SE19 2UG |
Secretary Name | Nalliah Jeevakumar Amalathas |
---|---|
Nationality | Srilankan |
Status | Resigned |
Appointed | 05 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 1996) |
Role | Accountant |
Correspondence Address | 24 Burnham Close Wealdstone Harrow Middlesex HA3 5BJ |
Secretary Name | Brian Eugene English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 5 Risingholme Road Wealdstone Middlesex HA3 7EP |
Secretary Name | Bhanumati Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 25 Winchester Road Kenton Harrow Middlesex HA3 9PD |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Suite 201 28 Old Brompton Road South Kensington London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 October 1996 | Return made up to 27/06/96; no change of members
|
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Return made up to 27/06/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |