Hampstead
London
NW3 5BX
Director Name | Basil Jerome Arrindell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Cambridge Road Seven Kinus Ilford Essex IG3 8LU |
Director Name | Mr Ravin Bhavnani |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 39 Houndsden Road London N21 1LU |
Secretary Name | Mr Ravin Bhavnani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 39 Houndsden Road London N21 1LU |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | 39 Houndsden Road London N21 1LU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: overseas house 19-23 ironmonger row london EC1V 3QY (1 page) |
2 January 1996 | Incorporation (28 pages) |