Sliema
Malta
Foreign
Secretary Name | Sanjeev Naik |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 41 St Paul Street Sliema Malta Foreign |
Director Name | Ian Cullerhe Bown |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 October 2001) |
Role | Businessman |
Correspondence Address | 2 Crown Lodge Elystan Street Chelsea London SN3 3PP |
Director Name | Rajeev Naik |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 October 2001) |
Role | Businessman |
Correspondence Address | 6 Ares Court Homer Drive London E14 3UL |
Director Name | Rakhshapal Sangha |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 1997) |
Role | Self Employed |
Correspondence Address | 65 Kingsland Road London E2 8AG |
Director Name | Rajeev Naik |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 1st Floor 50 Hans Crescent London SW1X 0NA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3 Coborn Road Bow London E3 2DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£303 |
Cash | £1,072 |
Current Liabilities | £38,600 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
28 June 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 29/01/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
23 October 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 65 kingsland road london E2 8AG (1 page) |
20 May 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: suite 15923 72 new bond street london W1Y 9DD (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
29 January 1997 | Incorporation (16 pages) |