London
SW18 1ND
Director Name | Kelly Vhora |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elliot Square London NW3 3SU |
Director Name | Mr Jayantilal Govindbhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 261 Northfield Avenue Ealing London W5 4UA |
Secretary Name | Mr Jayantilal Govindbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 261 Northfield Avenue Ealing London W5 4UA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 278 Northfield Avenue London W5 4UB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2002 | Application for striking-off (1 page) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
10 November 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 220 northfield avenue ealing london W13 9SJ (1 page) |
8 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
12 April 1999 | Return made up to 14/02/99; change of members (6 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
19 February 1998 | Return made up to 14/02/98; full list of members
|
13 November 1997 | Resolutions
|
13 November 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
13 November 1997 | Resolutions
|
18 June 1997 | Return made up to 14/02/97; full list of members (8 pages) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Resolutions
|
14 February 1996 | Incorporation (14 pages) |