Southall
Middlesex
UB1 1BT
Secretary Name | Shavana Ghoier |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Dudley Road Southall Middlesex UB2 5AS |
Director Name | Roy Albert Franklin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Motor Vehicle Technician |
Correspondence Address | Iluskas Hurst Lane Egham Surrey |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | The Offices If B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 November 1997 | Dissolved (1 page) |
---|---|
15 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: grosvenor house 3 holstock road ilford,essex IG1 1LG (1 page) |
4 June 1996 | Appointment of a voluntary liquidator (1 page) |
4 June 1996 | Resolutions
|
16 February 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
2 November 1995 | Return made up to 25/07/95; full list of members (6 pages) |