Norwood Green
Southall
Middlesex
UB2 4LP
Director Name | George Kamoo |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 August 1996(same day as company formation) |
Role | Aviation Manager |
Correspondence Address | 32 Chesterfield Road Chiswick London W4 3HQ |
Secretary Name | Ari Sudan Chadha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1996(same day as company formation) |
Role | Hotelier |
Correspondence Address | 193 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 984 Uxbridge Road Hayes Middlesex UB4 0RL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 13/15 the green southall middlesex UB2 4AH (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
29 August 1996 | Incorporation (17 pages) |