Company NameAreaglad Limited
Company StatusDissolved
Company Number02808024
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGurpreet Kaur Golhar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 10 July 2001)
RoleSecretary
Correspondence Address12 Victoria Mansions
Navigation Way
Preston
Lancashire
PR2 2YX
Director NameVijay Singh Golhar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 10 July 2001)
RoleSystems Design Engineer
Correspondence Address12 Victoria Mansions
Navigation Way
Preston
Lancashire
PR2 2YX
Secretary NameGurpreet Kaur Golhar
NationalityBritish
StatusClosed
Appointed17 August 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 10 July 2001)
RoleSecretary
Correspondence Address12 Victoria Mansions
Navigation Way
Preston
Lancashire
PR2 2YX

Location

Registered Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001Registered office changed on 16/01/01 from: 42 kings avenue greenford middlesex UB6 9DE (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Return made up to 19/06/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 August 1998 (11 pages)
12 November 1998Return made up to 19/06/98; full list of members (6 pages)
28 August 1998Full accounts made up to 31 August 1997 (10 pages)
28 June 1997Full accounts made up to 31 August 1996 (10 pages)
28 June 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 19/06/96; change of members (6 pages)
27 June 1996Full accounts made up to 31 August 1995 (9 pages)
10 May 1995Accounts for a small company made up to 31 August 1994 (3 pages)