Ambrook Road
Belvedere
Kent
DA17 5PS
Secretary Name | Minaz Pyarali Rajabali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 62 Surbiton Hill Park Surbiton Surrey KT5 8ER |
Secretary Name | Tarn Saberwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1998) |
Role | Factory Supervisor |
Correspondence Address | 7 Baden Powell House Embrooke Road Belvedere Kent DA17 5PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Thurston Watts & Co 39/41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2001 | Application for striking-off (1 page) |
13 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
17 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
23 July 1998 | Return made up to 12/04/98; no change of members (4 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1997 | Return made up to 12/04/97; full list of members (6 pages) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Memorandum and Articles of Association (15 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
12 April 1996 | Incorporation (20 pages) |