East Dulwich
London
SE22 0HR
Secretary Name | Kanagarajah Kanagiarajah Somasundaram |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 16 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 101 Barry Road East Dulwich London SE22 0HR |
Director Name | Fairuz Afreen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Bengali |
Status | Closed |
Appointed | 07 August 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 101b Barry Road East Dulwich London SE22 0HR |
Director Name | Maleka Perveen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 16 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1994) |
Role | Businessman |
Correspondence Address | 1a Babington Road London SW16 6AP |
Director Name | Kulandaivelu Thamotharam Sivanesan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 16 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1995) |
Role | Businessman |
Correspondence Address | 3 Mayfields Wembley Middlesex HA9 9PW |
Secretary Name | Thillainathan Kumarathas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1993) |
Role | Secretary |
Correspondence Address | 252 Eastcote Lane Harrow Middlesex HA2 9AQ |
Secretary Name | Kulandaivelu Thamotharam Sivanesan |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 September 1993(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 1995) |
Role | Secretary |
Correspondence Address | 3 Mayfields Wembley Middlesex HA9 9PW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 June 1993(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 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 101 Barry Road London SE22 0HR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Latest Accounts | 30 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1998 | Accounts for a dormant company made up to 30 May 1996 (1 page) |
23 January 1998 | Resolutions
|
30 September 1996 | Return made up to 03/06/96; full list of members (6 pages) |
30 September 1996 | New director appointed (2 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (5 pages) |
22 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1995 | Return made up to 03/06/95; no change of members (6 pages) |
3 April 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
3 April 1995 | Resolutions
|