Wickford
Essex
SS11 8RQ
Director Name | Sumeet Malhotra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Florence Mansions Vivian Avenue Hendon London NW4 3UY |
Secretary Name | Leo Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 11a Fourth Avenue Wickford Essex SS11 8RQ |
Director Name | Sanjeev Gupta |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 2 Florence Mansions Vivian Avenue Hendon London NW4 3UY |
Director Name | Anup Kumar Agrawal |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 6 Bauchi Road Apapa Lagos 11 Nigeria |
Director Name | Anup Kumar Agrawal |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 6 Bauchi Road Apapa Lagos 11 Nigeria |
Secretary Name | Shafique Husein Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2005) |
Role | Co Accountant |
Correspondence Address | 46 Paddington Close Yeading Middlesex UB4 9QH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 424 2 Lansdowne Row Berkeley Square London W1J 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
27 January 2008 | Dissolved (1 page) |
---|---|
27 October 2007 | Completion of winding up (1 page) |
13 April 2006 | Order of court to wind up (1 page) |
19 July 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 24/02/05; full list of members (6 pages) |
13 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
12 March 2004 | Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 47 belgrave square london SW1X 8QR (1 page) |
17 February 2004 | Return made up to 24/02/04; full list of members (6 pages) |
30 December 2003 | Accounts made up to 30 June 2003 (14 pages) |
27 March 2003 | Accounts made up to 30 June 2002 (15 pages) |
18 February 2003 | Return made up to 24/02/03; full list of members (6 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 1999 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
4 July 2001 | Return made up to 24/02/01; full list of members
|
14 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
25 July 2000 | Accounts made up to 30 June 1998 (11 pages) |
13 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 24/02/99; full list of members
|
18 May 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 May 1999 | Accounts for a small company made up to 29 February 1996 (5 pages) |
21 June 1998 | Return made up to 24/02/98; no change of members (4 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
12 May 1997 | Return made up to 24/02/97; no change of members (4 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: brook point 1412/1420 high road whetstone london N20 9BH (1 page) |
4 March 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 176 high road east finchley london N2 9AS (1 page) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Return made up to 24/02/96; full list of members (6 pages) |
8 May 1996 | New director appointed (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 February 1995 | Incorporation (15 pages) |