Slough
Berkshire
SL3 7PF
Secretary Name | Jagdish Singh Bhinder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 July 1997) |
Role | Shopkeeper |
Correspondence Address | 52 Park Lane Slough Berkshire SL3 7PF |
Director Name | Mr Jayeshkumar Rambhai Patel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Macoma Road Greenwich London SE18 2QW |
Secretary Name | Aparna Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 1995(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1995) |
Role | Secretary |
Correspondence Address | 37 Macoma Road Plumstead London SE18 2QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Estuary House 196 Ballard Road Dagenham Essex RM10 9AB |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | Ad 14/08/95-27/09/95 £ si 998@1=998 £ ic 2/1000 (4 pages) |
10 October 1995 | Accounting reference date notified as 31/12 (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: unit 1 copeland industrial estate copeland road london SE15 (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 May 1995 | Incorporation (38 pages) |