London
Sw1
Secretary Name | Mr Daniel Arokiasamy |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 November 2001) |
Role | Acct |
Correspondence Address | 13 Hofland Road London W14 0LN |
Director Name | Mr Keith Khoo |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 November 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 79 St George Square Mews Off Aylesford Road London SW1V 3RZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 13 Hofland Road London W14 0LN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,104 |
Gross Profit | £511 |
Net Worth | -£980 |
Current Liabilities | £25,066 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
17 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 28 February 1998 (7 pages) |
18 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
23 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
17 February 1997 | Incorporation (17 pages) |