London
NW8 7BB
Director Name | Baljinder Sokhi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 West Way Heston Hounslow Middlesex TW5 0JD |
Secretary Name | Hardeep Singh Bansal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 314 Church Road Northolt Middlesex UB5 5AP |
Secretary Name | Mrs Gillian Ladd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 May 2002 | Dissolved (1 page) |
---|---|
7 February 2002 | Return of final meeting of creditors (1 page) |
8 October 2001 | Secretary resigned (1 page) |
24 November 1999 | Appointment of a liquidator (1 page) |
24 November 1999 | Order of court to wind up (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 94A allitsen road london NW8 7BB (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: unit 1 tudor works beaconsfield road hayes middlesex UB4 0SL (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 13/03/99; full list of members (6 pages) |
9 July 1998 | Return made up to 13/03/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 59 west way heston middlesex TW5 0JD (1 page) |
12 June 1997 | Return made up to 13/03/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
29 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
14 June 1995 | Ad 13/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Accounting reference date notified as 31/03 (1 page) |