Sanderstead
South Croydon
Surrey
CR2 0RB
Secretary Name | Atulkumar Govindji Lakhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Somerfield Way Leicester Forest East Leicester Leicestershire LE3 3LX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Atulkumar Govindji Lakhani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 7 Somerfield Way Leicester Forest East Leicester Leicestershire LE3 3LX |
Secretary Name | Jagruti Atul Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1997) |
Role | Company Director |
Correspondence Address | 7 Somerfield Way Leicester Forest East Leicester LE3 3LX |
Registered Address | 70 Purley Downs Road Sanderstead South Croydon Surrey CR2 0RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
7 August 2001 | Application for striking-off (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 70 purley downs road south croydon surrey CR2 0RB (1 page) |
4 October 2000 | Return made up to 01/08/00; full list of members (7 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: kafdadia & co 246 narborough road leicester LE3 2AP (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 October 1999 | Return made up to 01/08/99; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 October 1998 | Return made up to 01/08/98; no change of members (4 pages) |
20 October 1998 | New secretary appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 7 somerfield way leicester forest east leicester leicestershire LE3 3LX (1 page) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 December 1997 | Ad 15/02/97--------- £ si 100@1 (2 pages) |
8 December 1997 | Return made up to 01/08/97; full list of members
|
15 April 1997 | New director appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
1 August 1996 | Incorporation (12 pages) |