Hounslow
Middlesex
TW4 5HW
Director Name | Rajinder Singh Sachdave |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 January 1996(5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 April 1999) |
Role | Businessman |
Correspondence Address | 7 Firs Drive Cranford Hounslow Middlesex TW5 9TA |
Secretary Name | Suthep Sachdeva |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 01 January 1996(5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | 60 Beresford Gardens Hounslow Middlesex TW4 5HW |
Director Name | Amorn Rattisethi |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 01 April 1996(3 months after company formation) |
Appointment Duration | 3 years (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | 60 Beresford Gardens Hounslow Middlesex TW4 5HW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 21 Clarence Street Southall Middlesex UB2 5BJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | Strike-off action suspended (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: crauford business park 28 silverdale road hayes middlesex UB3 3BB (1 page) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Return made up to 27/12/96; full list of members (6 pages) |
14 February 1997 | Particulars of mortgage/charge (7 pages) |
23 May 1996 | Particulars of mortgage/charge (11 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 March 1996 | Accounting reference date notified as 31/12 (1 page) |
27 December 1995 | Incorporation (20 pages) |