London
N2 0JJ
Secretary Name | Mr Manesh Shirish Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Abbots Gardens London N2 0JJ |
Director Name | Mr Vimal Shah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Templars Crescent Finchley London N3 3QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2002 | Application for striking-off (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
12 August 1999 | Return made up to 04/08/99; full list of members
|
5 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
9 October 1998 | Return made up to 04/08/98; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 91 abbots gardens east finchley london N2 0JJ (1 page) |
24 September 1997 | Return made up to 04/08/97; full list of members (6 pages) |
25 January 1997 | Full accounts made up to 31 August 1996 (1 page) |
13 August 1996 | Return made up to 04/08/96; full list of members
|
1 September 1995 | Accounting reference date notified as 31/08 (1 page) |
1 September 1995 | New director appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |
29 August 1995 | Director resigned (2 pages) |
4 August 1995 | Incorporation (30 pages) |