Isleworth
Middlesex
TW7 4PU
Director Name | Mrs Savitri Devi Kohli |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 April 1993(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 658 Great West Road Osterley Isleworth Middlesex TW7 4PU |
Secretary Name | Mrs Savitri Devi Kohli |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 658 Great West Road Osterley Isleworth Middlesex TW7 4PU |
Director Name | Mr Sanjay Kohli |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 658 Great West Road Osterley Isleworth Middlesex TW7 4PU |
Director Name | Miss Angela Kohli |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Student |
Correspondence Address | 658 Great West Road Osterley Middx TW7 4PU |
Director Name | Mr Sanjay Kohli |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 658 Great West Road Osterley Isleworth Middlesex TW7 4PU |
Secretary Name | Miss Angela Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Student |
Correspondence Address | 658 Great West Road Osterley Middx TW7 4PU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 984 Uxbridge Road Hayes Middlesex UB4 0RL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1998 | Application for striking-off (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
9 March 1998 | Resolutions
|
16 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 178A high street hounslow middlesex TW3 1HL (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
31 July 1996 | New director appointed (2 pages) |
15 July 1996 | Company name changed palmbeach investments LIMITED\certificate issued on 16/07/96 (2 pages) |
4 April 1996 | Return made up to 15/04/96; full list of members
|
7 June 1995 | New secretary appointed (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
11 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |