North Harrow
Middlesex
HA2 7QN
Director Name | Harminder Kaur Gosai |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 9 Pandeen Court Tamrasisk Way Slough Berkshire SL1 2LB |
Director Name | Harjinder Kaur Bilkhoo |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 The Crossways Hounslow Middlesex TW5 0JJ |
Director Name | Rizwan Ahmad Khan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 The Crossways Heston Hounslow TW5 0JJ |
Secretary Name | Rizwan Ahmad Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 The Crossways Heston Hounslow TW5 0JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 6 Arkleigh Mansion 200 Brent Street Hendon London NW4 1BE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1998 | New director appointed (1 page) |
6 May 1998 | Return made up to 19/03/98; no change of members (4 pages) |
6 May 1998 | Director resigned (1 page) |
21 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 110A brent street london NW4 2HH (1 page) |
30 June 1997 | Return made up to 19/03/97; full list of members (6 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
13 April 1996 | Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1996 | Accounting reference date notified as 31/05 (1 page) |
19 March 1996 | Incorporation (17 pages) |