Brook Avenue
Edgware
Middlesex
HA8 9XB
Secretary Name | Mahendra Premjee Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 June 1998) |
Role | Secretary |
Correspondence Address | 110 St Margarets Road Edgware Middlesex HA8 9UX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 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 | 23 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 April 1997 | Return made up to 23/08/96; full list of members (6 pages) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
23 August 1995 | Incorporation (30 pages) |