London
NW6 6SH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr John Arthur Rutter |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Director Name | Julian Edward Tomkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 November 2000) |
Role | Sales Executive |
Correspondence Address | South Lodge Farm Holdenby Northampton NN6 8DL |
Secretary Name | Marie Der Azizian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 10 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Carl Ernsting |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2007) |
Role | Managing Director |
Correspondence Address | 48 Harvist Road London NW6 6SH |
Secretary Name | Mr John Arthur Rutter |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(10 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Secretary Name | Mr John Arthur Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(10 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Secretary Name | Mrs Shamila Ramlani Fernando |
---|---|
Status | Resigned |
Appointed | 26 January 2012(16 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 10 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 Gateway Trading Estate Hythe Road London NW10 6RJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Termination of appointment of Shamila Fernando as a secretary (1 page) |
1 June 2012 | Termination of appointment of Shamila Ramlani Fernando as a secretary on 1 March 2012 (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
26 January 2012 | Appointment of Mrs Shamila Ramlani Fernando as a secretary on 26 January 2012 (1 page) |
26 January 2012 | Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page) |
1 September 2011 | Termination of appointment of John Rutter as a secretary (2 pages) |
1 September 2011 | Termination of appointment of John Rutter as a secretary (2 pages) |
31 August 2011 | Registered office address changed from 17 Bredward Close Burnham Slough Berkshire SL1 7DL on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 17 Bredward Close Burnham Slough Berkshire SL1 7DL on 31 August 2011 (2 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
26 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
23 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 April 2001 | Return made up to 31/01/01; full list of members
|
19 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 March 1999 | Return made up to 31/01/99; full list of members (4 pages) |
18 March 1999 | Return made up to 31/01/99; full list of members (4 pages) |
14 April 1998 | Return made up to 31/01/98; full list of members (6 pages) |
14 April 1998 | Return made up to 31/01/98; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 51 st thomas street london SE1 3QX (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 51 st thomas street london SE1 3QX (1 page) |
5 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 April 1996 | Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
28 September 1995 | Accounting reference date notified as 31/07 (1 page) |
28 September 1995 | Accounting reference date notified as 31/07 (1 page) |
8 September 1995 | Ad 06/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Ad 06/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 100/1000000 06/04/95 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 100/1000000 06/04/95 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
31 January 1995 | Incorporation (15 pages) |