Chanchalguda
Hyderabad
500024-A.P.
Foreign
Secretary Name | Farah Wajihuddin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 27 High Ashton 119 Kingston Hill Kingston Upon Thames Surrey KT2 7QL |
Director Name | Mohammed Bahadur Alikhan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 21 February 2006) |
Role | Computer Consultant |
Correspondence Address | 15-3-924 Chanchalguda Hyderabad 500024-A.P. Foreign |
Secretary Name | Daniel Sundram Vetrivanathan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 July 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 3 Knaggs House Sutherland Grove Teddington Middlesex TW11 8TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 241 Mitcham Road Tooting London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 January 2004 | Nc inc already adjusted 01/03/02 (1 page) |
9 January 2004 | Resolutions
|
26 August 2003 | Registered office changed on 26/08/03 from: zaidi & co chartered accountants amen corner 241 mitcham road tooting junction london SW17 9JG (1 page) |
19 August 2003 | Return made up to 18/06/03; full list of members
|
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members
|
3 August 2000 | Return made up to 18/06/00; full list of members
|
15 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: jasmine lodge 40 roundways ruislip middlesex HA4 6DZ (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 30 brae court kingston hill kingston upon thames surrey KT2 7QQ (1 page) |
2 September 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
23 October 1998 | Return made up to 18/06/98; no change of members
|
28 April 1998 | Return made up to 18/06/97; full list of members
|
31 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 14 worthington road surbiton surreyon KT6 7RX (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 8 southbank terrace surbiton surrey KT6 6DG (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |
18 June 1996 | Incorporation (17 pages) |