Fulham
London
SW6 2TX
Secretary Name | Mr Kirit Ambalal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(4 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westhall Road Warlingham Surrey CR6 9HB |
Director Name | Mr Kirit Ambalal Patel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 week, 6 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 07 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westhall Road Warlingham Surrey CR6 9HB |
Secretary Name | Mr Ashok Manubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 367 Upper Richmond Road London SW15 5QJ |
Secretary Name | Mr Nilesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 334 Goswell Road London EC1V 7LQ |
Secretary Name | Mukesh Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 03 July 1995) |
Role | Secretary |
Correspondence Address | 2 Claremont Avenue Kenton Harrow Middlesex HA3 0UH |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Dm Patel & Co 60a The Broadway Greenford Middlesex UB6 9QA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Liquidators statement of receipts and payments (6 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Appointment of a voluntary liquidator (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: vikas house 17-19 grove vale east dulwich london SE22 8EQ (1 page) |
17 July 1995 | Return made up to 28/06/95; full list of members
|
17 July 1995 | Registered office changed on 17/07/95 from: 1ST floor 334-336 goswell road london EC1V 7LQ (1 page) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |