Monks Street
Monmouth
Gwent
NP5 3JW
Wales
Secretary Name | Ranjit Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 January 2001) |
Role | Businessman |
Correspondence Address | 23b Windsor Road Forest Gate London E7 0QX |
Director Name | Alan Saundry |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1996) |
Role | Businessman |
Correspondence Address | 28 Sibree Close Bussage Stroud Gloucestershire GL6 8DB Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 23b Windsor Road Forest Gate London E7 0QX |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1999 | Strike-off action suspended (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | Strike-off action suspended (1 page) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | Strike-off action suspended (1 page) |
30 September 1997 | Strike-off action suspended (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 3 heron way chipping sodbdury avon BS17 6XW (1 page) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Director resigned (1 page) |
13 March 1996 | Resolutions
|
9 October 1995 | Return made up to 02/09/95; full list of members
|
15 August 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |