St Pauls Close
Hounslow
Middlesex
TW4 3DE
Director Name | Mr Ajay Kumar Randev |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Francis Road Hounslow Middlesex TW4 7JX |
Secretary Name | Mr Ajay Kumar Randev |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Francis Road Hounslow Middlesex TW4 7JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 December 2002 | Dissolved (1 page) |
---|---|
11 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 April 1997 | Appointment of a voluntary liquidator (2 pages) |
24 April 1997 | Statement of affairs (5 pages) |
24 April 1997 | Resolutions
|
27 March 1997 | Registered office changed on 27/03/97 from: 925 finchley road london NW11 7PE (1 page) |
8 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Ad 19/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 39A leicester road salford M7 4AS (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
26 August 1996 | Company name changed euromist LTD\certificate issued on 27/08/96 (2 pages) |
9 August 1996 | Incorporation (12 pages) |