High Wycombe
Buckinghamshire
HP13 5EP
Secretary Name | Miss Deborah Anne Powton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Gatehouse Martineau Mews Martineau Road Highbury London N5 1NQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 April 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Dinesh Desai & Co Stanley House Stanley Avenue Wembley Middlesex HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 October |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
21 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 May 1999 | Liquidators statement of receipts and payments (7 pages) |
21 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 139 kensington high street london W8 (1 page) |
16 April 1998 | Statement of affairs (6 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Appointment of a voluntary liquidator (1 page) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
8 May 1996 | Resolutions
|
2 April 1996 | Accounts for a dormant company made up to 24 October 1995 (1 page) |
2 April 1996 | Resolutions
|
6 December 1995 | Accounting reference date notified as 24/10 (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 April 1995 | Incorporation (30 pages) |