Wembley
Middlesex
HA0 4RH
Secretary Name | Anita Verma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Director Name | Anita Verma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | Max Planck Str 19 Dreieich 63303 |
Secretary Name | Rajesh Verma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 128 Ealing Road Wembley Middlesex HA0 4TH |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £39,713 |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Strike-off action suspended (1 page) |
15 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Strike-off action suspended (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1999 | Return made up to 26/04/99; full list of members (6 pages) |
9 April 1999 | Return made up to 26/04/98; no change of members (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 1 holland road wembley middlesex HA0 4RH (1 page) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 January 1998 | Return made up to 26/04/97; no change of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 128 ealing road wembley middlesex HA0 4TH (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 June 1995 | Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |