Ascot
Berkshire
SL5 8AW
Secretary Name | Nadir Mahfud Zaptia |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Prince Consort Drive Ascot Berkshire SL5 8AW |
Registered Address | Hardy House 404 Hale End Road Highams Park London E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Completion of winding up (1 page) |
17 April 2001 | Court order notice of winding up (2 pages) |
28 November 2000 | Strike-off action suspended (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
12 June 1998 | Return made up to 06/03/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: garden house london road sunningdale ascot berkshire SL5 0LE (1 page) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: garden house london road sunningdale berkshire SL5 0LE (1 page) |
8 April 1997 | Accounting reference date shortened from 31/03/97 to 31/05/96 (1 page) |
8 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: kingswick house sunninghill ascot berkshire SL5 7BH (1 page) |