Bushey
Watford
Hertfordshire
WD2 3QR
Director Name | Arif Mapara |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 10 Haywood Park Chorleywood Rickmansworth Hertfordshire WD3 5DR |
Secretary Name | Arif Mapara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 10 Haywood Park Chorleywood Rickmansworth Hertfordshire WD3 5DR |
Director Name | Mrs Amerjit Kaur Mason |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shakespeare Avenue Hayes Middlesex UB4 0BB |
Director Name | Mr Atwant Singh Mason |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 23 Shakespeare Avenue Hayes Middlesex UB4 0BB |
Secretary Name | Mrs Amerjit Kaur Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shakespeare Avenue Hayes Middlesex UB4 0BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alpinair House 174 Honepot Lane Stanmore Middlesex HA7 1EE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 1998 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 486 honeypot lane stanmore middlesex HA7 1LQ (1 page) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 October 1999 | Return made up to 04/01/99; no change of members (4 pages) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 December 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 04/01/97; full list of members (7 pages) |
31 December 1996 | Memorandum and Articles of Association (9 pages) |
30 December 1996 | Company name changed asian business directory LIMITED\certificate issued on 30/12/96 (2 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (3 pages) |
26 September 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: hi-tech house 18 beresford avenue wembley middlesex HA0 1AU (1 page) |
19 March 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |