Brocton
Stafford
Staffordshire
ST17 0TG
Secretary Name | Prafulchandra Bharmal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 53 Lake View Edgware Middlesex HA8 7SA |
Director Name | Prafulchandra Bharmal Shah |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1995(3 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 April 1999) |
Role | Retired |
Correspondence Address | 58 Lake View Edgware Middlesex HA8 7SA |
Director Name | Mr Girishkumar Govinji Modha |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Hayward Road London N20 0HA |
Secretary Name | Mr Vipul Motichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Broomgrove Gardens Edgware Middlesex HA8 5RJ |
Director Name | Mr Vipul Motichand Shah |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 July 1994) |
Role | Accountant |
Correspondence Address | 85 Broomgrove Gardens Edgware Middlesex HA8 5RJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(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 | 15 May 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Director Name | Noteworty Engineers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 July 1994) |
Correspondence Address | 7 Hayward Road London N20 0HA |
Registered Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 November 1998 | Application for striking-off (1 page) |
22 June 1998 | Accounts made up to 31 August 1997 (7 pages) |
24 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
21 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
11 July 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
16 May 1995 | Secretary resigned (2 pages) |