London
N21 3JS
Director Name | Mr Surinder Singh Channa |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 14 May 2002) |
Role | Fashion Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clarissa Road Chadwell Heath Romford Essex RM6 4ND |
Secretary Name | Mr Surinder Singh Channa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 14 May 2002) |
Role | Fashion Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clarissa Road Chadwell Heath Romford Essex RM6 4ND |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Edna Reader |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 1998) |
Role | Housewife |
Correspondence Address | 26 Victoria Street Stone Staffordshire ST15 8HP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 7 Arlow Road Winchmore Hill London N21 3JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2001 | Application for striking-off (1 page) |
19 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
17 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
25 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 44 clarissa rd chadwell heath essex RM6 4ND (1 page) |
14 August 1998 | Return made up to 11/02/98; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
25 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
11 March 1996 | Return made up to 11/02/96; full list of members (6 pages) |
11 August 1995 | Memorandum and Articles of Association (26 pages) |
11 August 1995 | Company name changed nandi LIMITED\certificate issued on 14/08/95 (4 pages) |
8 August 1995 | Ad 28/07/95--------- £ si 117@1=117 £ ic 3/120 (2 pages) |
4 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |