Babell
Flintshire
CH8 8PY
Wales
Director Name | Ishwar Mistry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Wholesale Distributor |
Country of Residence | England |
Correspondence Address | 8 Grantchester Close Harrow Middlesex HA1 3SW |
Director Name | Keith Simmons |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harewood Avenue Great Barr Birmingham West Midlands B43 6QE |
Secretary Name | Mrs Harbans Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Lichfield Road Bloxwich Walsall West Midlands WS3 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot Woolfe And Rose 12th Floo Premier House 112 Station Road Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 September 2001 | Dissolved (1 page) |
---|---|
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Statement of affairs (5 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: brambleside lixwm holywell flintshire CH8 8NQ (1 page) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 June 1997 | Return made up to 11/04/97; full list of members (6 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 38 queen street walsall west midlands WS2 9NT (1 page) |
11 February 1997 | New director appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Incorporation (16 pages) |