Ashford
Middlesex
TW15 2QU
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Amon Andreas Midas-Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 12a Collingham Gardens London SW5 0HS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 53b Kingston Hill Kingston Upon Thames Surrey KT2 7PS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2000 | Secretary resigned (1 page) |
11 January 2000 | Application for striking-off (1 page) |
10 April 1999 | Return made up to 14/01/99; no change of members (4 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1997 | Ad 22/09/97--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
14 January 1997 | Incorporation (17 pages) |