35b Fife Road, East Sheen
London
SW14 7EJ
Director Name | Mr Dhanraj Chatamal Gidwaney |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 November 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 October 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood 35b Fife Road, East Sheen London SW14 7EJ |
Secretary Name | Mr Dhanraj Chatamal Gidwaney |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 24 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 October 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Inwood 35b Fife Road, East Sheen London SW14 7EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 November 1995) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Registered Address | Inwood 35b Fife Road East Sheen London SW14 7EJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,500 |
Net Worth | -£56,752 |
Current Liabilities | £56,882 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2003 | Application for striking-off (1 page) |
9 May 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: lower mill kingston road ewell surrey KT17 2AE (1 page) |
4 December 2002 | Return made up to 06/09/02; full list of members
|
16 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
5 October 2000 | Return made up to 06/09/00; full list of members
|
8 September 1999 | Return made up to 06/09/99; full list of members (5 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 April 1999 | £ nc 1000/250000 17/03/99 (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | Memorandum and Articles of Association (10 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Ad 17/03/99--------- £ si 196500@1=196500 £ ic 2/196502 (2 pages) |
20 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 September 1998 | Return made up to 06/09/98; full list of members (5 pages) |
16 September 1998 | Resolutions
|
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 October 1997 | Return made up to 06/09/97; full list of members (5 pages) |
10 October 1997 | Full accounts made up to 31 December 1995 (10 pages) |
11 February 1997 | Resolutions
|
20 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |