West Wimbledon
London
SW20 0RL
Secretary Name | Mrs Malini Trivedi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 22 Beverley Avenue West Wimbledon London SW20 0RL |
Director Name | Mrs Malini Trivedi |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Computer Consultant |
Correspondence Address | 22 Beverley Avenue West Wimbledon London SW20 0RL |
Secretary Name | Mr Rajesh Somnath Trivedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Beverley Avenue West Wimbledon London SW20 0RL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 22 Beverley Avenue London SW20 0RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2001 | Application for striking-off (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 115 loughborough road leicester leicestershire LE4 5LN (1 page) |
8 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
30 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 44 narborough road leicester LE3 0BQ (1 page) |
9 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 22 beverley avenue london SW20 0RL (1 page) |
24 November 1995 | Accounting reference date notified as 31/10 (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Incorporation (20 pages) |