Sudbury
Middlesex
UB6 0RA
Secretary Name | Mr Paraag Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | High View Barrow Point Lane Pinner Middlesex HA5 3DJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 October 2004 | Dissolved (1 page) |
---|---|
28 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Appointment of a voluntary liquidator (1 page) |
7 July 2004 | Statement of affairs (8 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (4 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 1/4 rockware avenue greenford middlesex UB6 0AA (1 page) |
24 February 1998 | Strike-off action suspended (1 page) |
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: roked and company canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
9 April 1997 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 April 1996 | Incorporation (11 pages) |