London
NW2 2EY
Director Name | Mrs Shelia Darbari |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 April 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dersingham Road London NW2 1SL |
Secretary Name | Dr Dipak Darbari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 April 2009) |
Role | Trade Manager |
Correspondence Address | 31 Hermitage Lane London NW2 2EY |
Director Name | Prof Shatrughan Swarup Darbari |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Dersingham Road London NW2 1SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Dersingham Road London NW2 1SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
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) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members
|
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 October 2000 | Return made up to 27/06/00; full list of members (6 pages) |
23 January 2000 | Return made up to 27/06/99; full list of members (6 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: c/o investal LIMITED 3 archway business centre 19/23 wedmore street london N19 4RZ (1 page) |
20 July 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 April 1999 | Return made up to 27/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 December 1997 | Return made up to 27/06/97; change of members
|
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
22 November 1996 | Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1996 | Return made up to 27/06/96; full list of members (6 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | £ nc 1000/1000000 08/08/95 (1 page) |
14 August 1995 | Resolutions
|
11 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
27 June 1995 | Incorporation (17 pages) |