Wembley Park
Wembley
Middlesex
HA9 8HZ
Secretary Name | Dr Jerome Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 28 Oakington Avenue Wembley Park Wembley Middlesex HA9 8HZ |
Director Name | Stephen Rufus Martin Boniwell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosings Cottage Ringmore Road Shaldon Devon TQ14 0AG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Roger Walter Alexander |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Stone Lodge Halstead Cottages Launde Road Tilton On The Hill Leicester LE7 9DF |
Director Name | Stephen Denis Kitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Thornfield Road Leeds West Yorkshire LS16 5AR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Empire House Empire Way Wembley Middlesex HA9 0EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: neville russell house 1 telford way luton bedfordshire LU1 1HT (1 page) |
18 June 2003 | Application for striking-off (1 page) |
21 October 2002 | Return made up to 22/08/02; full list of members
|
24 January 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
30 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (3 pages) |
19 September 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
20 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 19/09/98; no change of members (5 pages) |
9 August 1999 | Return made up to 19/09/96; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Return made up to 19/09/97; no change of members (5 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
16 April 1997 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
16 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1996 | Ad 19/10/95--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
20 October 1995 | Company name changed dalaaim LIMITED\certificate issued on 23/10/95 (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | £ nc 100/10000 12/10/95 (1 page) |
19 October 1995 | Secretary resigned (2 pages) |
22 August 1995 | Incorporation (32 pages) |