Staines
Middlesex
TW18 3HX
Secretary Name | Chadha Parmdeep |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 January 2004) |
Role | Regional Marketing Manager |
Correspondence Address | Peace Haven 4 Goring Road Staines Middlesex TW18 3EH |
Director Name | Chadha Parmdeep |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Peace Haven 4 Goring Road Staines Middlesex TW18 3EH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 4 Goring Road Staines Middlesex TW18 3EH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,659 |
Gross Profit | £58,659 |
Net Worth | -£11,288 |
Current Liabilities | £16,015 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
14 October 2002 | Application for striking-off (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Return made up to 25/08/01; full list of members
|
10 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Return made up to 25/08/00; full list of members
|
9 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
27 January 1999 | Company name changed nikita flowers (uk) LIMITED\certificate issued on 28/01/99 (2 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 October 1998 | Return made up to 25/08/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 September 1997 | Return made up to 25/08/97; full list of members
|
16 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
1 May 1995 | Accounting reference date notified as 31/12 (1 page) |
25 April 1995 | Company name changed A.C. imports/exports LIMITED\certificate issued on 26/04/95 (4 pages) |