London
NW10 7DL
Secretary Name | Mr Singaravelu Subramaniam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Iveagh Avenue London NW10 7DL |
Director Name | Santha Kanapathy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 17 Iveagh Avenue London NW10 7DL |
Secretary Name | Anton Mariadas Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 67 Swinderby Road Wembley Middlesex HA0 4SE |
Director Name | Nelson Veerappasamy |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(4 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 89 Jubilee Road Perivale Middlesex UB6 7HX |
Secretary Name | Ratna Kumar Kanapathy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 5 The Home Close Northolt Middlesex UB5 6DL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: meares house 194 196 finchley road london NW3 6BX (1 page) |
6 July 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Restoration by order of the court (3 pages) |
20 June 2000 | New director appointed (2 pages) |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1996 | Return made up to 11/10/95; full list of members (6 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 June 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |