Perrivale
Middlesex
UB6 7HJ
Secretary Name | Jasveen Wadhwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 264 Bilton Road Perivale Middlesex UB6 7HJ |
Director Name | Sultanali Bachu |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Businessman |
Correspondence Address | 10 Heritage View Harrow Middlesex HA1 3TN |
Secretary Name | Sultanali Bachu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Businessman |
Correspondence Address | 10 Heritage View Harrow Middlesex HA1 3TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Berkeley Street Holiday Inn Mayfair London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members
|
15 June 2004 | Registered office changed on 15/06/04 from: 144-146 kings cross road london WC1X 9DU (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 September 2002 | Return made up to 16/06/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
3 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 3 berkeley street holiday inn mayfair london W1X 6NE (1 page) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
20 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 16/06/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 10 heritage view harrow middlesex HA1 3TN (1 page) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: c/o bennett taylor tyrrell the kiosk holiday inn 3 berkeley square london W1 (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
26 July 1995 | Company name changed speed 5043 LIMITED\certificate issued on 27/07/95 (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 June 1995 | Incorporation (38 pages) |