Windsor Way
London
W14 0UB
Secretary Name | Nimira Karmali Bhatia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 October 1999) |
Role | Company Director |
Correspondence Address | 29 Regent House Windsor Way London W14 0UB |
Secretary Name | Devang Kiran Devani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 October 1999) |
Role | Secretary |
Correspondence Address | 73 Knoll Crescent Northwood Middlesex HA6 1HH |
Director Name | Liaqat Ali Dalvi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 113 Church Elm Lane Dagenham Essex RM10 9RL |
Director Name | Mr Brian Peter Scott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 27 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Beechwood Avenue London N3 3AU |
Secretary Name | Mr Brian Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 27 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Beechwood Avenue London N3 3AU |
Secretary Name | Mr Neil Hillyard Peakall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 37 Blackheath Road London SE10 8PE |
Secretary Name | Shaffique Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 1996) |
Role | Secretary |
Correspondence Address | 64 Woodfield Avenue Streatham London SW16 1LD |
Director Name | Mr Sukhvinder Singh Bamrah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 August 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Minterne Avenue Southall Middlesex UB2 4HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit E Impex House Bridge Road Industrial Estate Bridge Road Southall Middlesex UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 October 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | Strike-off action suspended (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1997 | Return made up to 05/04/97; full list of members (6 pages) |
14 March 1997 | New secretary appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
7 October 1996 | Return made up to 05/04/96; no change of members (4 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 2A thames road barking essex IG11 0HZ (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
29 April 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
21 June 1995 | Full accounts made up to 30 April 1994 (12 pages) |
14 June 1995 | Return made up to 05/04/95; no change of members (4 pages) |