Acton
London
W3 8DU
Secretary Name | Elizabeth Mary Watkins |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 August 1995(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 July 1999) |
Role | Designer Systems |
Correspondence Address | No 2 Old Brompton Road London SW7 3DQ |
Director Name | Sunil Jerath |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 February 1995) |
Role | Business |
Correspondence Address | 61 Denham Green Lane Denham Uxbridge Middlesex UB9 5LG |
Director Name | Jasbir Singh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 8 Sunnycroft Road Hounslow Central Middlesex TW3 4DR |
Secretary Name | Sunil Jerath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1995) |
Role | Business |
Correspondence Address | Apt Flat No 23 Rue De Bouvier Paris 10869 France Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 194 Shoreditch High Street Shoreditch London E1 6LG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 November 1996 | Return made up to 07/11/95; full list of members (6 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 2 old brompton road office 1432 south kensington london SW7 3DQ (1 page) |
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
15 February 1996 | Accounting reference date shortened from 30/03 to 31/12 (1 page) |
17 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 52 sydney road west ealing london W13 9ES (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
26 July 1995 | Accounting reference date notified as 30/03 (1 page) |
15 May 1995 | Secretary's particulars changed (2 pages) |