Northolt
Middlesex
UB5 6AY
Secretary Name | Vasanti Gopal Prativadibhayankaram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Byron Way Northolt Middlesex UB5 6AY |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 72 Bilton Road Perivale Greenford Middlesex UB6 7DE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
6 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
18 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
17 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: suite 7 research house fraser road perivale middlesex UB6 7AQ (1 page) |
25 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
18 July 1996 | Company name changed g k engineering & design service s LTD\certificate issued on 19/07/96 (3 pages) |
16 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Ad 25/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancs. M7 0AS (1 page) |
22 May 1995 | Accounting reference date notified as 30/06 (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
25 April 1995 | Incorporation (20 pages) |