Hatch End
Pinner
Middlesex
HA5 4AF
Director Name | Ravi Kapur |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Garment Manufacturer |
Correspondence Address | Flat 3 No 16 Thurlow Road Hampstead London NW3 5PL |
Secretary Name | Berwick Lourensz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Dartmouth Road London NW4 3HY |
Director Name | Surinder Kumar Suri |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | 12 Woolford Close Winkfield Row Bracknell Berkshire RG12 6RR |
Secretary Name | James Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1997) |
Role | Restauranteur |
Correspondence Address | 124 St Alphonsus Road Clapham London SW4 7BN |
Director Name | Mrs Anita Mehra |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Secretary Name | Maria Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1998) |
Role | Accounts Manager |
Correspondence Address | 50 Willow Way Radlett Hertfordshire WD7 8DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Completion of winding up (1 page) |
19 March 2001 | Order of court to wind up (3 pages) |
16 March 2001 | Order of court - restore & wind-up 15/03/01 (2 pages) |
7 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 1999 | Secretary resigned (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Return made up to 15/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 15/12/96; full list of members
|
30 January 1997 | Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
18 February 1996 | Return made up to 15/12/95; full list of members (8 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |