London
NW11 6TE
Director Name | Mr Prabhdyal Singh Sodhi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 weeks after company formation) |
Appointment Duration | 8 years (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ingram Avenue Hampstead London NW11 6TE |
Secretary Name | Mamta Sodhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 weeks after company formation) |
Appointment Duration | 8 years (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 6 Ingram Avenue Hampstead London NW11 6TE |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Joan Parsons |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Trees Park Village Middleton St George Darlington County Durham DL2 1TS |
Registered Address | Macintyre Hudson Chartered Accountants 18/20 George Street Richmond Surrey TW9 1HD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £602,808 |
Gross Profit | £145,319 |
Net Worth | £591,591 |
Cash | £20,083 |
Current Liabilities | £437,720 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2000 | Return made up to 10/06/99; full list of members
|
15 September 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 November 1998 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 1998 | Return made up to 10/06/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: the oaklands 17 minterne ave norwood green middx UB2 4HN (1 page) |
10 January 1997 | Return made up to 10/06/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 August 1995 | Ad 10/06/94--------- £ si 998@1 (2 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Return made up to 10/06/95; full list of members (6 pages) |
1 August 1995 | £ nc 100/1000 10/06/94 (1 page) |