Mill Lane
Sandy
Bedfordshire
SG19 1NL
Secretary Name | Miss Tarina Patel |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 15 May 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 May 2003) |
Role | Optometrist |
Correspondence Address | New Park House Mill Lane Sandy Bedfordshire SG19 1NL |
Director Name | Mr Jitendrakumar Maganbhai Patel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hedgeside Road Northwood Middlesex HA6 2NX |
Director Name | Mr Maheshkumar Mohanbhai Patel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 1995) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 Poles House Poles Park Hanbury Drive Thundridge Hertfordshire SG12 0UD |
Secretary Name | Mr Anil Gunvantbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spinnells Road Rayners Lane Harrow Middlesex HA2 9RA |
Director Name | Mr Dinesh Patel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Downs Valley Hartley Kent DA3 7RA |
Secretary Name | Mr Ashok Navnitlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 8 Cottisford Crescent Great Linford Milton Keynes Buckinghamshire MK14 5HH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 September 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 | 09 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,726 |
Cash | £1,006 |
Current Liabilities | £2,808 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Application for striking-off (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
18 September 2002 | Return made up to 09/09/02; full list of members (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | Return made up to 09/09/01; full list of members (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
28 September 2000 | Return made up to 09/09/00; full list of members (5 pages) |
28 September 2000 | Director's particulars changed (1 page) |
11 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 September 1999 | Return made up to 09/09/99; full list of members (5 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Return made up to 09/09/98; full list of members (5 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Return made up to 09/09/97; full list of members (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Return made up to 09/09/96; full list of members (5 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: europa house rowdell road northolt middlesex UB5 5QR (1 page) |
19 September 1995 | Return made up to 09/09/95; full list of members (16 pages) |