Pinner
Middlesex
HA5 1NB
Director Name | Mr Kaushik Kanji Shah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1992(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillview House 6 Highfields Radlett Hertfordshire WD7 8DJ |
Secretary Name | Mr Kaushik Kanji Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1992(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillview House 6 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Nilesh Gosai |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 1993) |
Role | Accountant |
Correspondence Address | 59 Brinklow House Torquay Street London W2 5EN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Sterling Ford 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 May 2002 | Dissolved (1 page) |
---|---|
12 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: deitch cooper larch house. Spring villa park spring villa road edgeware middlesex HA8 7EB (1 page) |
14 June 1995 | Return made up to 06/03/95; no change of members
|