Horfield
Bristol
Avon
BS7 8TP
Secretary Name | Valma Rachel Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 370 Gloucester Road Horfield Bristol Avon BS7 8TP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Tacs Accountants Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2005 | Application for striking-off (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
4 March 2004 | Return made up to 11/07/03; full list of members (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
30 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 October 2001 | Return made up to 11/07/01; full list of members (6 pages) |
18 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
13 October 1999 | Company name changed pearl valley LIMITED\certificate issued on 14/10/99 (2 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
10 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
22 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
22 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
24 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 July 1995 | Incorporation (30 pages) |