London
SE24 9DG
Secretary Name | Anthony Michael Bidgood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 October 2006) |
Role | It Administrator |
Correspondence Address | 18 The Cliff Mevagissy St Austell PL26 6QT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Maria Catherine Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2000) |
Role | Child Care |
Correspondence Address | 26 Alma Road Windsor Berkshire SL4 3HL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 June 2004 | Return made up to 15/05/04; full list of members
|
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 May 2002 | Partial exemption accounts made up to 30 June 2001 (12 pages) |
24 September 2001 | Return made up to 15/05/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Return made up to 15/05/00; full list of members
|
15 August 2000 | Secretary resigned (1 page) |
2 September 1999 | Return made up to 15/05/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 August 1998 | Return made up to 15/05/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
25 February 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | £ nc 100/1000 23/05/96 (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Incorporation (17 pages) |