Dudley
West Midlands
DY1 2EP
Director Name | Anthony Moore |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1995(same day as company formation) |
Role | Technical Director |
Correspondence Address | 10 Madeley Wood View Madeley Telford Shropshire TF7 5TF |
Secretary Name | Samson Akinola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Summerfield Road Luton Bedfordshire LU1 1UH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 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 | 11 April 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 29/30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 September 2000 | Dissolved (1 page) |
---|---|
5 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Secretary resigned (1 page) |
12 November 1997 | Statement of affairs (9 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
29 October 1997 | Appointment of a voluntary liquidator (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
3 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
29 May 1997 | Return made up to 11/04/96; full list of members (8 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1995 | Auditor's statement (2 pages) |
25 August 1995 | Application for reregistration from private to PLC (1 page) |
25 August 1995 | Re-registration of Memorandum and Articles (18 pages) |
25 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 August 1995 | Resolutions
|
25 August 1995 | Auditor's report (2 pages) |
25 August 1995 | Balance Sheet (6 pages) |
25 August 1995 | Declaration on reregistration from private to PLC (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 August 1995 | Accounting reference date notified as 30/06 (1 page) |
23 August 1995 | Secretary resigned;new director appointed (4 pages) |
23 August 1995 | Ad 23/06/95--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
23 August 1995 | New secretary appointed (4 pages) |