Croydon
CR0 1EW
Director Name | Zeeshan Sabir |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 February 1998) |
Role | Administration |
Correspondence Address | 55 Sheringham Tower Baird Avenue Southall Middlesex UB1 3NE |
Director Name | Harinder Singh Bahl |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1995(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 September 1995) |
Role | Business Consultant |
Correspondence Address | Bleien Beek 7 1083 Ah Amsterdam Foreign |
Secretary Name | Sariti Sarihyan Bahl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | Bleyen Back No 7 1083 Ah Amsterdam |
Director Name | Vinod Chopra |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 1995(3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 September 1995) |
Role | Business Consultant |
Correspondence Address | 4 Snow Hill London EC1A 2DH |
Director Name | Anil Prakash |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 1995(4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 January 1996) |
Role | Financial Director |
Correspondence Address | 11 Deans Way Edgware Middlesex HA8 9NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Cornelius Barton & Co 4 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Company name changed chillcross LIMITED\certificate issued on 10/10/95 (4 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 120 east road london N1 6AA (1 page) |
25 May 1995 | Incorporation (28 pages) |