Welwyn Garden City
Hertfordshire
AL8 7AZ
Director Name | Ranjit Johal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Director Name | John William Kelsall Stott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Oakfield Road Old Southgate London N14 6LT |
Director Name | Mr Rajan Joshi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1998) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 362 Hempstead Road Watford Hertfordshire WD17 4NA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Johal Stott & Co 10 Dartmouth Park Hill London NW5 1HL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1999 | Voluntary strike-off action has been suspended (1 page) |
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Application for striking-off (1 page) |
6 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
9 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
6 February 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
21 May 1997 | Company name changed tax advisers LIMITED\certificate issued on 22/05/97 (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
10 January 1997 | Incorporation (7 pages) |