42a The Holly Tree Lodge
Enfield
Middlesex
EN2 8QT
Secretary Name | Mr Samiran Manna |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 09 May 1995(5 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 February 2001) |
Role | Secretary |
Correspondence Address | 35 Clifton Terrace London N4 3JP |
Director Name | Rajesh Peshawaria |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 1998) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Portland Crescent Stanmore Middlesex HA7 1LY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Dudley House 2nd Floor 169 Piccadilly London W1V 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
4 August 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 May 1996 (9 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Return made up to 04/05/96; full list of members
|
21 November 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Ad 24/08/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
29 August 1995 | New director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 35 clifton terrace lennox road london N1 3JP (1 page) |
17 May 1995 | Director resigned (2 pages) |
4 May 1995 | Incorporation (22 pages) |