Chichester
West Sussex
PO19 1HQ
Secretary Name | Rikesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1995(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 2 Wrose Road Five Lane Ends Bradford West Yorkshire BD2 1LH |
Secretary Name | Moira Helen Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 43a Gayton Road Hampstead London NW3 1TU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Andrew Sharma & Co 1st Floor Building 56 Gel Estate Eastlane Wembley Greater London HA9 7PX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £21,954 |
Current Liabilities | £75,134 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2001 | Application for striking-off (1 page) |
20 March 2000 | Return made up to 22/02/00; full list of members
|
29 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 March 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 March 1998 | Secretary's particulars changed (1 page) |
11 March 1998 | Return made up to 22/02/97; no change of members (4 pages) |
11 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
11 March 1998 | Director's particulars changed (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
3 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: c/o jolly sharma and company suite 6 first floor building 56 gec complex east lane wembley middlesex HA9 7PX (1 page) |
28 May 1996 | Return made up to 22/02/96; full list of members
|
15 February 1996 | Registered office changed on 15/02/96 from: office 4 44 east street chichester west sussex PO19 1HQ (1 page) |
22 December 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
22 December 1995 | Resolutions
|
10 May 1995 | Ad 22/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1995 | Return made up to 22/02/95; full list of members
|