Milehouse
Plymouth
Devon
PL3 4AF
Secretary Name | Niranjana Vallabhdas Meswania |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 23 August 1996(same day as company formation) |
Role | Restaurant & Food Manufacturin |
Correspondence Address | 63 Milehouse Road Plymouth Devon PL3 4AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Alpine House Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
24 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
28 June 2007 | Return made up to 23/08/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
22 December 2005 | Return made up to 23/08/05; full list of members (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
28 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
10 December 2003 | Return made up to 23/08/03; full list of members (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: c/o gold raymond & co sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page) |
26 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
23 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
17 August 2000 | Resolutions
|
27 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
5 July 1999 | Resolutions
|
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
2 July 1999 | Resolutions
|
30 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
23 August 1996 | Incorporation (20 pages) |