Taunton
Somerset
TA2 8PX
Secretary Name | Janet Elizabeth Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Waterleaze Taunton Somerset TA2 8PX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(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 | 08 February 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 52 High Street Harrow On The Hill Middlesex HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2004 | Application for striking-off (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members
|
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
19 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 February 2000 | Return made up to 08/02/00; full list of members
|
22 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 February 1998 | Return made up to 08/02/98; no change of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
25 March 1997 | Ad 13/01/97--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
26 January 1997 | Ad 13/01/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 August 1996 | Accounting reference date notified as 31/03 (1 page) |
30 June 1996 | Director's particulars changed (1 page) |
30 June 1996 | Secretary's particulars changed (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Incorporation (17 pages) |