South Newington
Banbury
Oxfordshire
OX15 4JF
Secretary Name | Margaret Jennie Chanter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | The Old Bakehouse South Newington Banbury Oxfordshire OX15 4JF |
Director Name | Parma Nand Kukar |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 1995) |
Role | Construction Engineer |
Correspondence Address | 25 Croydon Road Penge London SE20 7TJ |
Director Name | Irshad Mohammad |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 29 August 1996) |
Role | Banking Consultant |
Correspondence Address | 4 Brentvale Avenue Southall Middlesex UB1 3ER |
Secretary Name | Irshad Mohammad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 1995) |
Role | Banking Consultant |
Correspondence Address | 4 Brentvale Avenue Southall Middlesex UB1 3ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 The Quadrant Richmond Surrey TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,448 |
Current Liabilities | £19,537 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
30 May 2001 | Application for striking-off (1 page) |
24 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 11 maddox street london W1R 9LE (1 page) |
6 December 1999 | Return made up to 21/07/99; no change of members
|
12 March 1999 | Registered office changed on 12/03/99 from: c/o chanter brown & curry rugby chambers rugbystreet london WC1 3QU (1 page) |
7 January 1999 | Return made up to 21/07/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
2 November 1997 | Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
21 November 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
25 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Company name changed india beverage company LIMITED\certificate issued on 19/04/95 (4 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |