Hendon
London
NW4 4ND
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1995(1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
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 | 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 | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2004 | Application for striking-off (1 page) |
19 May 2003 | Return made up to 31/01/03; full list of members (6 pages) |
5 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
9 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
28 January 1999 | Return made up to 31/01/98; no change of members (4 pages) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 June 1997 | New director appointed (2 pages) |
9 October 1996 | Return made up to 31/01/96; full list of members
|
25 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 September 1995 | Accounting reference date notified as 31/03 (1 page) |
31 July 1995 | £ nc 100/999100 13/07/95 (1 page) |
31 July 1995 | Resolutions
|
23 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | New secretary appointed (2 pages) |