Weymouth
Dorset
DT4 9AE
Secretary Name | Samantha Ann Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1995(1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 184 Portland Road Weymouth Dorset DT4 9AE |
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 | 76 Sheen Lane East Sheen London SW14 8LP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 February 2000 | Dissolved (1 page) |
---|---|
24 November 1999 | Completion of winding up (1 page) |
11 February 1999 | Order of court to wind up (1 page) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 October 1998 | Return made up to 31/01/98; no change of members
|
4 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
17 February 1996 | Ad 27/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |