Bushey
Hertfordshire
WD23 2AR
Director Name | Brij Moham Comar |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 September 1999) |
Role | Clothing Manufacturer |
Correspondence Address | 14 Marion Close Bushey Hertfordshire WD23 2AR |
Secretary Name | Mr Ankush Comar |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 September 1999) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 14 Marion Close Bushey Hertfordshire WD23 2AR |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 22 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 47 St Johns Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 January 1998 | Ad 09/10/96--------- £ si 74@1 (2 pages) |
5 January 1998 | Ad 09/10/96--------- £ si 24@1 (2 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: dominions house north queen street cardiff CF1 4AR (1 page) |
5 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Incorporation (18 pages) |