1 Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Secretary Name | Mr Jaswant Singh Cheema |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cambridge Road Hounslow Middlesex TW4 7BS |
Director Name | Seema Berry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Housewifel |
Correspondence Address | 54 The Drive Northwood Middlesex HA6 1HP |
Director Name | Mr Ram Nath Sood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Newsagent |
Correspondence Address | 82 Ellerdine Road Hounslow Middlesex TW3 2PS |
Secretary Name | Mr Mohun Berry |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Newsagent |
Correspondence Address | 251 Tolcarne Drive Pinner Middlesex HA5 2DW |
Director Name | Mr Jaswant Singh Cheema |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cambridge Road Hounslow Middlesex TW4 7BS |
Secretary Name | Surinder Kaur Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 July 1995) |
Role | Company Director |
Correspondence Address | 22 Cambridge Road Hounslow Middlesex TW4 7BS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 179-183 Fulham Palace Road Hammersmith London W6 8QX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 April 1998 | Voluntary strike-off action has been suspended (1 page) |
27 January 1998 | Voluntary strike-off action has been suspended (1 page) |
14 October 1997 | Voluntary strike-off action has been suspended (1 page) |
8 July 1997 | Voluntary strike-off action has been suspended (1 page) |
22 April 1997 | Voluntary strike-off action has been suspended (1 page) |
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1996 | Voluntary strike-off action has been suspended (1 page) |
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 July 1996 | Application for striking-off (1 page) |
4 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 September 1995 | Secretary resigned;new director appointed (2 pages) |
11 September 1995 | New secretary appointed;director resigned (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1993 (12 pages) |
13 February 1995 | Return made up to 03/12/94; change of members (6 pages) |
7 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1994 | Return made up to 03/12/93; full list of members
|
12 February 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1992 | Incorporation (19 pages) |