London
W4 1TH
Secretary Name | Mr Nilesh Mamtora |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Lane Edgware Middlesex HA8 5LG |
Secretary Name | Mubeena Nahed Ishani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chiswick High Road London W4 1TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Bramber Court 2 Bramber Road West Kensington W14 9PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,596 |
Current Liabilities | £28,167 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2007 | Application for striking-off (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
20 January 2001 | Return made up to 31/01/01; full list of members
|
12 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
12 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 August 1998 (9 pages) |
27 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members
|
3 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 88-90 lillie road london SW6 7SR (1 page) |
17 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
1 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 August 1994 (13 pages) |