Handsworth Wood
Birmingham
B20 1LH
Director Name | Jetinder Singh Dhaliwal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 March 2002) |
Role | Computer Consultant |
Correspondence Address | Conkers Winkfield Road Ascot Berkshire SL5 7LX |
Director Name | Jagminder Deep Kaur Dhaliwal |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Student |
Correspondence Address | 41 Sunningdale Close Handsworth Wood Birmingham B20 1LH |
Director Name | Jetinder Singh Dhaliwal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 27 May 1996) |
Role | Software Engineer |
Correspondence Address | 58 Blakelow Road Macclesfield Cheshire SK11 7ED |
Secretary Name | Jagminder Deep Kaur Dhaliwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 27 May 1996) |
Role | Student |
Correspondence Address | 41 Sunningdale Close Handsworth Wood Birmingham B20 1LH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Premier House 309 Ballards Lane London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
30 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
11 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 September 1998 | Return made up to 24/05/98; no change of members
|
14 September 1998 | Registered office changed on 14/09/98 from: premier house 309 ballards lane london N12 8LU (1 page) |
31 July 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 November 1996 | Auditor's resignation (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
16 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members
|
16 June 1995 | Accounting reference date notified as 31/05 (1 page) |
16 June 1995 | Ad 04/06/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Memorandum and Articles of Association (28 pages) |
24 May 1995 | Incorporation (12 pages) |