Cheam
Surrey
SM3 8EF
Secretary Name | Mr Rohan Manickavasagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(7 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hampden Way Southgate London N14 7NB |
Director Name | Ashok Patel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Bipin Harmanbhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Perimeade Road Greenford Middlesex UB6 7AS |
Secretary Name | Ashok Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 19 Riverside Business Park Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Return made up to 28/06/07; full list of members (6 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
16 July 2004 | Return made up to 28/06/04; full list of members
|
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
1 October 2003 | Return made up to 28/06/03; full list of members
|
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
29 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Nc inc already adjusted 06/04/01 (1 page) |
27 April 2001 | Ad 06/04/01--------- £ si 26968@1=26968 £ ic 100/27068 (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
29 June 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
9 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 September 1996 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
28 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
25 August 1995 | Ad 28/06/95--------- £ si 98@1 (2 pages) |
14 August 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 June 1995 | Incorporation (13 pages) |