London
W2 3AA
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Bipin Rugnath Shah |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Wm Brown (Registrars) Ltd 49 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1996 | Application for striking-off (1 page) |
21 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
7 June 1995 | Director resigned;new director appointed (4 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 April 1995 | Incorporation (32 pages) |