Hampton
Middlesex
TW12 3HU
Secretary Name | Sarjit Kaur Gabrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 April 2006) |
Role | Director/Company Secretary |
Correspondence Address | 25 Nightingale Road Hampton Middlesex TW12 3HU |
Director Name | Sarjit Kaur Gabrie |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 25 Nightingale Road Hampton Middlesex TW12 3HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 64 Woodcock Hill Kenton Harrow Middlesex HA3 0JF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 May 2003 | Return made up to 24/12/02; full list of members (6 pages) |
6 May 2003 | Return made up to 24/12/01; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
17 May 2001 | Return made up to 24/12/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 24/12/98; full list of members
|
10 March 1998 | Return made up to 24/12/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 March 1997 | Ad 01/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 39A leicester road salford M7 4AS (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
24 December 1996 | Incorporation (12 pages) |