South Side
London
SW16 3BY
Director Name | Dyal Ajay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 1 Streatham Common South Side London SW16 3BX |
Secretary Name | Marcia Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | 73 Steel Road Tottenham London N17 6YJ |
Director Name | Mr Yandeo Mahadea |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 13 February 1992(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 3 Hall Lane Hendon London Nw4 4tjy |
Director Name | Mr Dharrmamitra Meetun |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 17 Streatham Common South London SW16 3BU |
Secretary Name | Mr Dharrmamitra Meetun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 17 Streatham Common South London SW16 3BU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 June 1998 | Dissolved (1 page) |
---|---|
5 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 1998 | Liquidators statement of receipts and payments (6 pages) |
12 November 1997 | Liquidators statement of receipts and payments (6 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Registered office changed on 22/10/96 from: 67 weston street, upper norwood, london, SE19 3RW. (1 page) |
22 October 1996 | Appointment of a voluntary liquidator (1 page) |
2 September 1996 | New secretary appointed (3 pages) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | New director appointed (1 page) |
5 April 1995 | Return made up to 06/02/95; no change of members (4 pages) |