Colombo 5
Director Name | John Michael Ingram |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Pelham Place London SW7 2NH |
Director Name | Mrs Sonia Leila Ingram |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 19 Bolton Gardens London SW5 0AJ |
Director Name | Mr Chandra Sekar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Oakleigh Park North London N20 94t |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Sonia Leila Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 19 Bolton Gardens London SW5 0AJ |
Secretary Name | Guy Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 165 Heythorp Street Southfields London SW18 5BT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 27 Kings Exchange Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | Notice of completion of voluntary arrangement (3 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
16 December 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Accounts made up to 30 June 1997 (12 pages) |
14 August 1998 | Return made up to 21/04/98; no change of members (4 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
27 August 1997 | £ nc 94117/94517 30/07/97 (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (12 pages) |
27 August 1997 | Resolutions
|
11 August 1997 | Return made up to 21/04/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
12 February 1997 | Ad 10/01/97--------- £ si 26800@1=26800 £ ic 26800/53600 (2 pages) |
7 February 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1996 | Accounting reference date extended from 30/04/96 to 30/06/96 (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 18 bolton street london W1Y 7PA (1 page) |
3 November 1996 | New director appointed (2 pages) |
23 October 1996 | Ad 15/10/96--------- £ si 26798@1=26798 £ ic 2/26800 (2 pages) |
23 October 1996 | Nc inc already adjusted 03/10/96 (1 page) |
23 October 1996 | Memorandum and Articles of Association (6 pages) |
23 October 1996 | Memorandum and Articles of Association (13 pages) |
23 October 1996 | Resolutions
|
13 June 1996 | Return made up to 21/04/96; full list of members
|
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: unit 2 charles house bridge road southall middlesex UB2 4BD (1 page) |
15 August 1995 | Company name changed interbud LIMITED\certificate issued on 16/08/95 (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (30 pages) |