Hemel Hempstead
Hertfordshire
HP3 8BZ
Secretary Name | Rita Ghosh Dastidar |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Director Name | Biswajit Ghosh Dastidar |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Secretary Name | Andersens Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 8 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF |
Director Name | Rita Ghosh Dastidar |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Secretary Name | Biswajit Ghosh Dastidar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 10-12 Russel Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,511 |
Gross Profit | £24,511 |
Net Worth | -£49,010 |
Cash | £45 |
Current Liabilities | £92,633 |
Latest Accounts | 31 May 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 March 2003 | Dissolved (1 page) |
---|---|
24 December 2002 | Return of final meeting of creditors (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
13 September 1999 | Appointment of a liquidator (1 page) |
6 July 1999 | Court order notice of winding up (1 page) |
9 June 1999 | Full accounts made up to 31 May 1998 (8 pages) |
9 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 25 longdean park hemel hempstead hertfordshire HP3 8BZ (1 page) |
29 December 1998 | Return made up to 12/05/98; full list of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
28 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 March 1997 | Amended full accounts made up to 31 May 1995 (9 pages) |
20 March 1997 | Amended full accounts made up to 31 May 1994 (9 pages) |
12 February 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 12/05/95; full list of members (6 pages) |
15 October 1996 | Return made up to 12/05/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 May 1994 (8 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Return made up to 12/05/94; full list of members; amend
|