Kingsbury
London
NW9 0AB
Director Name | Sunil Narula |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 03 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Merchant |
Correspondence Address | 560 Warren Lane Key Biscayne Florida 33149 United States |
Secretary Name | Mr David John Murphy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 03 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Consultant |
Correspondence Address | 18 Oak Tree Dell Kingsbury London NW9 0AB |
Director Name | Mr Arruvind Narula |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 14 April 1992(1 month after company formation) |
Appointment Duration | 32 years |
Role | Agricultural Products Trader |
Correspondence Address | 69 Soi Patanavet Sukumvit 71 Bangkok Foreign |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: suite b, 11TH floor premier house 112 station road, edgware middx. HA8 7AQ (1 page) |