Morley House 320/322 Regent Street
London
W1 5AB
Director Name | Mahindra Singh |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | Suite 16 Morley House 320/22 Regent Street London |
Secretary Name | Mahindra Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | Suite 16 Morley House 320/22 Regent Street London |
Director Name | Narendra Patel |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 98 East End Road Finchley London N3 2SX |
Director Name | Vinod Raojibhai Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 229 Hertford Road Edmonton London N9 7ER |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Morley House Suite 16 320-322 Regent Street London W1R 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: suite 16 morley house 320 regent street london W1R 5AB (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 71 bath court bath street london EC1V 9NT (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
22 March 1995 | Incorporation (22 pages) |