Harrow
Middlesex
HA2 7QF
Director Name | Denis Brian Lobo |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 February 1999) |
Role | Company Director |
Correspondence Address | 244 Lansbury Drive Hayes Middlesex UB4 8SJ |
Secretary Name | Denis Brian Lobo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 February 1999) |
Role | Company Director |
Correspondence Address | 244 Lansbury Drive Hayes Middlesex UB4 8SJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Lee Martin Bull |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 11 Ivinghoe Road Dagenham Essex RM8 2NB |
Secretary Name | Rajendra Nathwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 02 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25a Chamberlain Way Pinner Middlesex HA5 2AZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Steele Road Park Royal London NW10 7AS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 August 1998 | Application for striking-off (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: belmont house steele road london NW10 7AR (1 page) |
3 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
11 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
1 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 February 1997 | Company name changed park royal gold & silversmith li mited\certificate issued on 28/02/97 (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Incorporation (17 pages) |