Milk Yard Wapping
London
E1 9TA
Director Name | Datuk Vinod Balachandra Sekhar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 February 1998(12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 November 1999) |
Role | Chairman/Ced |
Correspondence Address | 7 Lorong Utara Petaling Jaya 46200 |
Director Name | John Thomas Byfield |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Home Farm Green Lane Cadnam SO40 2NR |
Secretary Name | Mr Mark David Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Granby Hill Clifton Bristol Avon BS8 4LS |
Director Name | Rumi Justine Malott |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1997(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1998 | Return made up to 17/02/98; full list of members
|
26 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
25 November 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
18 November 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: equity court 73/75 millbrook road east southampton SO15 1RJ (1 page) |
22 May 1997 | Company name changed petra khyra LIMITED\certificate issued on 22/05/97 (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
17 February 1997 | Incorporation (12 pages) |